Fortune Unlimited LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on January 22, 2015, under the California Secretary of State’s registration number 201502710392. It is currently listed as an terminated entity.
The principal and mailing address of Fortune Unlimited LLC is 6635 W Happy Valley Rd, Ste A104 #299, Glendale, AZ 85310, where all official business activities and communication are managed.
For legal purposes, Susan Pellascio serves as the registered agent for the company, located at 2139 Cadjew Street, Redding, CA 96003, handling all compliance and official matters for company.
Terminated
Updated 3/27/2025 12:41:16 AM
Fortune Unlimited LLC
Filing information
Company Name
Fortune Unlimited LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201502710392
Date Filed
January 22, 2015
Company Age
10 years 3 months
State
AZ
Status
Terminated
Formed In
New Mexico
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
01/04/2019
The data on Fortune Unlimited LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
6635 W Happy Valley Rd, Ste A104 #299
Glendale, AZ 85310
Glendale, AZ 85310
Mailing Address
6635 W Happy Valley Rd, Ste A104 #299
Glendale, AZ 85310
Glendale, AZ 85310
Agent
Individual
Susan Pellascio
2139 Cadjew Street
Redding, CA 96003
Susan Pellascio
2139 Cadjew Street
Redding, CA 96003
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
1/4/2019
Effective Date
1/4/2019
Description
Event Type
System Amendment - SOS Revivor
Filed Date
7/23/2018
Effective Date
Description
Event Type
Statement of Information
Filed Date
7/20/2018
Effective Date
Description
Legacy Comment
From: Legacy Number: 18c45382
To:
Event Type
Legacy Amendment
Filed Date
7/20/2018
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
2/8/2018
Effective Date
Description
More...
Document Images
Termination
1/4/2019
Statement of Information
7/20/2018
Initial Filing
1/22/2015
Other companies in Glendale