Forfeited - FTB
Updated 3/20/2025 7:59:02 AM

Winding Stairs L.L.C.

Winding Stairs L.L.C. is a Limited Liability Company located in Chandler, AZ. The company was incorporated on July 18, 2021, under the California Secretary of State’s registration number 202120110550. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Winding Stairs L.L.C. is 6045 W Chandler Blvd #13-140, Chandler, AZ 85226, where all official business activities and communication are managed.

For legal purposes, Jerry Atkins serves as the registered agent for the company, located at 15353 Weddington St #d221, Sherman Oaks, CA 91411, handling all compliance and official matters for company.

Filing information

Company Name Winding Stairs L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202120110550
Date Filed July 18, 2021
Company Age 3 years 9 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 09/30/2021
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/03/2025

The data on Winding Stairs L.L.C. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

6045 W Chandler Blvd #13-140
Chandler, AZ 85226

Mailing Address

6045 W Chandler Blvd #13-140
Chandler, AZ 85226

Agent

Individual
Jerry Atkins
15353 Weddington St #d221
Sherman Oaks, CA 91411

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 3/3/2025
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/2/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 7/18/2021
Effective Date
Description

Document Images