Terminated
Updated 3/28/2025 10:39:55 PM

Ctl Films LLC

Ctl Films LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on August 28, 2014, under the California Secretary of State’s registration number 201424510469. It is currently listed as an terminated entity.

The principal address of Ctl Films LLC is 4189 W Milky Way Ste3, Chandler, AZ 85226 and mailing address is 100 Pacifica Ste 360, Irvine, CA 92618, where all official business activities and communication are managed.

For legal purposes, Howard Neal Weinberg serves as the registered agent for the company, located at 2550 Via Tejon Ste2b, Palos Verdes Estates, CA 90274, handling all compliance and official matters for company.

Filing information

Company Name Ctl Films LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201424510469
Date Filed August 28, 2014
Company Age 10 years 8 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/23/2024

The data on Ctl Films LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

4189 W Milky Way Ste3
Chandler, AZ 85226

Mailing Address

100 Pacifica Ste 360
Irvine, CA 92618

Agent

Individual
Howard Neal Weinberg
2550 Via Tejon Ste2b
Palos Verdes Estates, CA 90274

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 5/23/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/23/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 6/22/2022
Effective Date
Description

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 6/10/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20c36465
To:

Event Type System Amendment - FTB Restore
Filed Date 10/4/2019
Effective Date 9/3/2019
Description
Event Type System Amendment - FTB Forfeited
Filed Date 9/3/2019
Effective Date
Description
More...

Document Images