You are on page 1of 1
Secretary of State LLc-4 (esate Articles. of Organization =. -~--~ : Limited Liability Company (LLC) 2018025 10202 Ww FILED IMPORTANT — Read Instructions before completing this form. Secretary of S Filing Fee ~ $70.00 ‘State of Califomia Copy Fees — Fst page $1.00; each attachment page $0.50; Corialon Fee 35.00 JAN 22 2018 Note: LLCs may have to pay mininun $800 tax he CalforleFrencise Tax Board | 9 ‘anh year. For mare lformaton, go Io his/aurn.é.9.g07. ° MY this Space For Office Use Only 4. Limited Liability Company Name (See Iniuctons Must conan on LLC ending such as LLC or LLG. “LLG wilbe aed, i rot eded) 11018 Properties, LLC 2, Business Addresses Ti Sas Od Oa Hao ayaa) ‘Sue | aoa 3355 Figueroa St Glendale ca {91206 7 ag AT LE are an a By rater) Se | Beco 3355 Figueroa St. Glendale cA |91206 3. Service of Process (ust prove ior ndvilua OR Comparaion) |NOWIDUAL ~ Compete ams ans 30 ony. Must induce agent uname and Calfomla tet aces Cin Agta Fata Tages waka conan) Tile Nae Tatton Sie Darrin E. Cordes T Sunt Ades egos note rbrin)- Barak oni aP.O- Bot | Gly roatbrevsios) Baw [Boss 3355 Figueroa St. Glendale ca [91206 CORPORATION - Complete tere. Orly clude the name a te elstered anent Corpora. © Gala Restored Goporae Apart Nae (pete Saxpoaton ~ Dol corse a Sa Sb 4. Management (Sslect only one box) The LLC willbe managed by: More than One Manager q (One Manager ANI LLC Member(s) 5. Purpose Statement (Do not alter Purpose Statement) ‘The purpose of the limited liability company is to engage in any fawful act or activity for which a limited Habilty company may be organized under the Callfornla Revised Uniform Limited Liability Company ‘Act in, Including in any attachments, is tue and com. Darrin E. Cordes Pint your name here O17 Cate Satay cf Sate wc ens

You might also like