Converted Out
Updated 3/22/2025 7:57:52 PM

Devil's Triangle, LLC

Devil's Triangle, LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on February 14, 2019, under the California Secretary of State’s registration number 201905110510. It is currently listed as an convertedout entity.

The principal and mailing address of Devil's Triangle, LLC is 4100 S Lindsay Rd Ste 125, Gilbert, AZ 85297, where all official business activities and communication are managed.

For legal purposes, Paolo Rubino serves as the registered agent for the company, located at 21904 Ventura Blvd, Woodland Hills, CA 91364, handling all compliance and official matters for company.

Filing information

Company Name Devil's Triangle, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201905110510
Date Filed February 14, 2019
Company Age 6 years 2 months
State AZ
Status Converted Out
Formed In California
Statement of Info Due Date 02/28/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/09/2024

The data on Devil's Triangle, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

4100 S Lindsay Rd Ste 125
Gilbert, AZ 85297

Mailing Address

4100 S Lindsay Rd Ste 125
Gilbert, AZ 85297

Agent

Individual
Paolo Rubino
21904 Ventura Blvd
Woodland Hills, CA 91364

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/13/2024
Effective Date
Description

Principal Address 1
From: 27177 CA 189 F2131
To: 4100 S Lindsay Rd Ste 125

Principal City
From: Bluejay
To: Gilbert

Principal State
From: CA
To: Az

Principal Postal Code
From: 92317
To: 85297

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Conversion to Nonqualified Entity
Filed Date 1/9/2024
Effective Date
Description

Filing Status
From: Active
To: Converted Out

Inactive Date
From: None
To: 1/9/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 9/9/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e63968
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 9/5/2019
Effective Date
Description
More...

Document Images