Forfeited - FTB/SOS
Updated 1/7/2025 9:58:00 AM

Acts 2:17, LLC

Acts 2:17, LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on October 31, 2013, under the California Secretary of State’s registration number 201330910311. It is currently listed as an forfeitedftbsos entity.

The principal address of Acts 2:17, LLC is 12644 N 50th Drive, Glendale, AZ 85304 and mailing address is 4950 Mountain Lakes Blvd Unit D-e, Redding, CA 96003, where all official business activities and communication are managed.

For legal purposes, Darren M Jackson serves as the registered agent for the company, located at 740 July Way Apt A, Redding, CA 96003, handling all compliance and official matters for company.

Filing information

Company Name Acts 2:17, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201330910311
Date Filed October 31, 2013
Company Age 11 years 6 months
State AZ
Status Forfeited - FTB/SOS
Formed In Arizona
Statement of Info Due Date 10/31/2015
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/09/2017
Foreign Name ARTOS CLOTHING AND TEXTILE SOLUTIONS, LLC

The data on Acts 2:17, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

12644 N 50th Drive
Glendale, AZ 85304

Mailing Address

4950 Mountain Lakes Blvd Unit D-e
Redding, CA 96003

Agent

Individual
Darren M Jackson
740 July Way Apt A
Redding, CA 96003

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 7/2/2018
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 11/9/2017
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 8/24/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/10/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/5/2017
Effective Date
Description
More...

Document Images

No Document Images