T Rose Realty Solutions, LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on July 21, 2016, under the California Secretary of State’s registration number 201621010143. It is currently listed as an terminated entity.
The principal address of T Rose Realty Solutions, LLC is 5615 W Acoma Drive Apt 37, Glendale, AZ 85306 and mailing address is 14050 N 83rd Avenue Ste 290, Peoria, AZ 85381, where all official business activities and communication are managed.
For legal purposes, serves as the registered agent for the company, located at Agent Resigned Or Invalid, , handling all compliance and official matters for company.
Terminated
Updated 3/26/2025 2:01:20 AM
T Rose Realty Solutions, LLC
Filing information
Company Name
T Rose Realty Solutions, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201621010143
Date Filed
July 21, 2016
Company Age
8 years 9 months
State
AZ
Status
Terminated
Formed In
Nevada
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Not Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
12/03/2018
The data on T Rose Realty Solutions, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.
Contact details
Principal Address
5615 W Acoma Drive Apt 37
Glendale, AZ 85306
Glendale, AZ 85306
Mailing Address
14050 N 83rd Avenue Ste 290
Peoria, AZ 85381
Peoria, AZ 85381
Agent
Individual
Agent Resigned Or Invalid
Agent Resigned Or Invalid
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Legacy Amendment
Filed Date
12/26/2018
Effective Date
12/26/2018
Description
Legacy Comment
From: Agent_name, Pages_amended
To:
Event Type
Legacy Amendment
Filed Date
12/5/2018
Effective Date
Description
Event Type
Termination
Filed Date
12/3/2018
Effective Date
12/3/2018
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
11/7/2018
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
8/7/2018
Effective Date
Description
More...
Document Images
Legacy Amendment
12/26/2018
Termination
12/3/2018
Statement of Information
5/30/2017
Statement of Information
9/19/2016
Initial Filing
7/21/2016
Other companies in Glendale