Forfeited - FTB
Updated 3/24/2025 9:49:43 PM

Morley Mason, LLC

Morley Mason, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on March 24, 2017, under the California Secretary of State’s registration number 201709510155. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Morley Mason, LLC is 2600 W. Geronimo Place, Ste. 100, Chandler, AZ 85224, where all official business activities and communication are managed.

For legal purposes, Benjamin Mason serves as the registered agent for the company, located at 303 W. Katella Ave. Ste. 304, Orange, CA 92867, handling all compliance and official matters for company.

Filing information

Company Name Morley Mason, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201709510155
Date Filed March 24, 2017
Company Age 8 years 1 month
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 03/31/2023
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/01/2022
Foreign Name MORLEY MASON, PLC

The data on Morley Mason, 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

2600 W. Geronimo Place, Ste. 100
Chandler, AZ 85224

Mailing Address

2600 W. Geronimo Place, Ste. 100
Chandler, AZ 85224

Agent

Individual
Benjamin Mason
303 W. Katella Ave. Ste. 304
Orange, CA 92867

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 2/1/2022
Effective Date
Description
Event Type Statement of Information
Filed Date 1/4/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21a04295
To:

Event Type Statement of Information
Filed Date 10/5/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17a90121
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/15/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 3/24/2017
Effective Date
Description

Document Images