Forfeited - FTB
Updated 3/24/2025 12:53:08 AM

Cutters Fabrication Solutions LLC

Cutters Fabrication Solutions LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on May 17, 2018, under the California Secretary of State’s registration number 201814510709. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Cutters Fabrication Solutions LLC is 450 N Mcclintock Dr St 102 2nd FL, Chandler, AZ 85226, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Cutters Fabrication Solutions LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201814510709
Date Filed May 17, 2018
Company Age 6 years 11 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 05/31/2022
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2021

The data on Cutters Fabrication Solutions LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

450 N Mcclintock Dr St 102 2nd FL
Chandler, AZ 85226

Mailing Address

450 N Mcclintock Dr St 102 2nd FL
Chandler, AZ 85226

Agent

1505 Corporation
Incorp Services, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, Ca

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, Ca

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, Ca

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 10/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 1/15/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20a24650
To:

Event Type Statement of Information
Filed Date 5/20/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19b96375
To:

Event Type Initial Filing
Filed Date 5/17/2018
Effective Date
Description

Document Images

No Document Images