Terminated
Updated 3/22/2025 9:17:08 AM

Exec - Cell Protection Services LLC

Exec - Cell Protection Services LLC is a Limited Liability Company located in Green Valley, AZ. The company was incorporated on October 13, 2020, under the California Secretary of State’s registration number 202028910507. It is currently listed as an terminated entity.

The principal and mailing address of Exec - Cell Protection Services LLC is 18120 S. Calle Valle Verde, Green Valley, AZ 85614, where all official business activities and communication are managed.

For legal purposes, Legalzoom.com, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Exec - Cell Protection Services LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202028910507
Date Filed October 13, 2020
Company Age 4 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 09/23/2023

The data on Exec - Cell Protection Services 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

18120 S. Calle Valle Verde
Green Valley, AZ 85614

Mailing Address

18120 S. Calle Valle Verde
Green Valley, AZ 85614

Agent

1505 Corporation
Legalzoom.com, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, Ca

Jesse Camarena
500 N Brand Blvd, Glendale, Ca

Joyce Yi
500 N Brand Blvd, Glendale, Ca

Sandra Menjivar
500 N Brand Blvd, Glendale, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 9/23/2023
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Terminated

Inactive Date
From: None
To: 9/23/2023 9:01:12 Am

Event Type Election to Terminate
Filed Date 9/23/2023
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 9/19/2023
Effective Date
Description

Principal Address 1
From: 1270 Wheatland St
To: 18120 S. Calle Valle Verde

Principal City
From: Chula Vista
To: Green Valley

Principal State
From: CA
To: Az

Principal Postal Code
From: 91913
To: 85614

Event Type Statement of Information
Filed Date 8/29/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 10/13/2020
Effective Date
Description

Document Images

No Document Images