Terminated
Updated 3/23/2025 4:40:07 AM

Innes Holdings LLC

Innes Holdings LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on October 21, 2019, under the California Secretary of State’s registration number 201929710178. It is currently listed as an terminated entity.

The principal and mailing address of Innes Holdings LLC is 7734 N 47th Dr, Glendale, AZ 85301, where all official business activities and communication are managed.

For legal purposes, Legalinc Registered Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Innes Holdings LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201929710178
Date Filed October 21, 2019
Company Age 5 years 6 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/07/2022

The data on Innes Holdings LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

7734 N 47th Dr
Glendale, AZ 85301

Mailing Address

7734 N 47th Dr
Glendale, AZ 85301

Agent

1505 Corporation
Legalinc Registered Agents, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Arielle Devay
500 N. Brand Blvd. Suite 890, Glendale, Ca

Jesse Camarena
500 N. Brand Blvd. Suite 890, Glendale, Ca

Sandra Menjivar
500 N. Brand Blvd. Suite 890, Glendale, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 11/7/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 11/7/2022 5:00:00 Pm

Event Type Statement of Information
Filed Date 2/3/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a77331
To:

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 Statement of Information
Filed Date 11/4/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20e45709
To:

More...

Document Images