Terminated
Updated 3/9/2025 10:44:12 AM

Atlantic Btstay Holdings Ii, LLC

Atlantic Btstay Holdings Ii, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on May 20, 2024, under the California Secretary of State’s registration number 202462316882. It is currently listed as an terminated entity.

The principal and mailing address of Atlantic Btstay Holdings Ii, LLC is 2425 S Stearman Dr., Suite 220, Chandler, AZ 85286, where all official business activities and communication are managed.

For legal purposes, No Agent serves as the registered agent for the company, located at Agent Resigned Or Invalid, , handling all compliance and official matters for company.

Filing information

Company Name Atlantic Btstay Holdings Ii, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202462316882
Date Filed May 20, 2024
Company Age 11 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/17/2025

The data on Atlantic Btstay Holdings Ii, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/9/2025.

Contact details

Principal Address

2425 S Stearman Dr., Suite 220
Chandler, AZ 85286

Mailing Address

2425 S Stearman Dr., Suite 220
Chandler, AZ 85286

Agent

Individual
No Agent
Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 2/5/2025
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Paracorp Incorporated 2804 Gateway Oaks Dr #100 sacramento, CA 95833
To: No Agent agent Resigned Or Invalid ,

Event Type Termination
Filed Date 1/17/2025
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 1/17/2025 5:00:00 Pm

Event Type Statement of Information
Filed Date 5/29/2024
Effective Date
Description

Annual Report Due Date
From: 8/18/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 5/20/2024
Effective Date
Description

Document Images