Forfeited - FTB
Updated 3/26/2025 5:47:26 AM

Tdp Transport Los Angeles LLC

Tdp Transport Los Angeles LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on November 10, 2016, under the California Secretary of State’s registration number 201632310089. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Tdp Transport Los Angeles LLC is 450 N Mcclintock Dr Ste 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 Tdp Transport Los Angeles LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201632310089
Date Filed November 10, 2016
Company Age 8 years 5 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 11/30/2022
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/03/2021

The data on Tdp Transport Los Angeles LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

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

Mailing Address

450 N Mcclintock Dr Ste 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 5/3/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 12/9/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20e95623
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/5/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 3/8/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17723725
To:

Event Type Initial Filing
Filed Date 11/10/2016
Effective Date
Description

Document Images

No Document Images