Annual Report LLC
|
Filed
|
2024-05-02
|
Annual Report For Capital DNA Testing, LLC
|
Annual Report LLC
|
Filed
|
2023-05-16
|
Annual Report For Capital DNA Testing, LLC
|
Annual Report LLC
|
Filed
|
2022-04-05
|
Annual Report For Capital DNA Testing, LLC
|
Annual Report LLC
|
Filed
|
2021-05-18
|
Annual Report For Capital DNA Testing, LLC
|
Amendment Form
|
Filed
|
2021-05-18
|
Amendment For Capital DNA Testing, LLC
|
Agent Resignation
|
Filed
|
2020-09-29
|
Agent Resignation For Jones, Jimmy Davis
|
Annual Report LLC
|
Filed
|
2020-09-29
|
Annual Report For Capital DNA Testing, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2020-08-28
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2019-08-15
|
Annual Report For Capital DNA Testing, LLC
|
Annual Report LLC
|
Filed
|
2018-04-09
|
Annual Report For Capital DNA Testing, LLC
|
Annual Report LLC
|
Filed
|
2017-09-20
|
Annual Report For Capital DNA Testing, LLC
|
Notice to Dissolve/Revoke
|
Filed
|
2017-09-06
|
Notice to Dissolve/Revoke
|
Annual Report LLC
|
Filed
|
2016-02-18
|
Annual Report For Capital DNA Testing, LLC
|
Annual Report LLC
|
Filed
|
2015-03-20
|
Annual Report For Capital DNA Testing, LLC
|
Annual Report LLC
|
Filed
|
2014-03-07
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2014-01-23
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2013-01-29
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2012-05-02
|
Annual Report LLC
|
Annual Report LLC
|
Filed
|
2011-03-29
|
Annual Report LLC
|
Amendment Form
|
Filed
|
2009-05-19
|
Amendment
|