Active
Updated 3/24/2025 2:56:22 AM

Amelia Ave., LLC

Amelia Ave., LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on July 19, 2018, under the California Secretary of State’s registration number 201820410137. It is currently listed as an active entity.

The principal and mailing address of Amelia Ave., LLC is 2473 S. Higley Ste 104-444, Gilbert, AZ 85295, where all official business activities and communication are managed.

For legal purposes, No Agent serves as the registered agent for the company, located at Agent Resigned Or Invalid, , handling all compliance and official matters for company.

Filing information

Company Name Amelia Ave., LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201820410137
Date Filed July 19, 2018
Company Age 6 years 9 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 07/31/2022
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good

The data on Amelia Ave., 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

2473 S. Higley Ste 104-444
Gilbert, AZ 85295

Mailing Address

2473 S. Higley Ste 104-444
Gilbert, AZ 85295

Agent

Individual
No Agent
Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 4/16/2024
Effective Date
Description

Filing Status
From: Suspended - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Inactive Date
From: Feb 3 2020 12:00am
To:

Event Type Agent Resignation
Filed Date 8/11/2023
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Incorp Services, Inc. 5716 Corsa Ave Suite 110 westlake Village, CA 91362
To: No Agent agent Resigned Or Invalid ,

Event Type Statement of Information
Filed Date 7/16/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d58071
To:

Event Type System Amendment - FTB Suspended
Filed Date 2/3/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 7/29/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19c85765
To:

More...

Document Images