Active
Updated 7/15/2025 12:00:00 AM

Lftp LLC

Lftp LLC is a Limited Liability Company located in Lake Havasu City, AZ. The company was incorporated on January 20, 2015, under the California Secretary of State’s registration number 201502210381. It is currently listed as an active entity.

The principal address of Lftp LLC is 214 Mulberry Ave, Lake Havasu, AZ 86404 and mailing address is Po Box 87, Woodland Hills, CA 91365, where all official business activities and communication are managed.

For legal purposes, Rocio Luster serves as the registered agent for the company, located at 214 Mulberry Ave, Lake Havasu, CA 86404, handling all compliance and official matters for company.

Filing information

Company Name Lftp LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201502210381
Date Filed January 20, 2015
Company Age 10 years 8 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REAL ESTATE/PROPERTY MANAGEMENT

The data on Lftp LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

214 Mulberry Ave
Lake Havasu, AZ 86404

Mailing Address

Po Box 87
Woodland Hills, CA 91365

Agent

Individual
Rocio Luster
214 Mulberry Ave
Lake Havasu, CA 86404

Principal(s)

Manager
Charles Luster
214 Mulberry Ave
Lake Havasu, AZ 86404
Authorized person for 2 entities. See all →
Manager
Rocio Luster
214 Mulberry Ave
Lake Havasu, AZ 86404

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/9/2024
Effective Date
Description

Principal Address 1
From: 22450 Hatteras St
To: 214 Mulberry Ave

Principal City
From: Woodland Hills
To: Lake Havasu

Principal State
From: CA
To: Az

Principal Postal Code
From: 91367
To: 86404

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2027 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Rocio Luster 22450 Hatteras St woodland Hills, CA 91367
To: Rocio Luster 214 Mulberry Ave lake Havasu, CA 86404

Event Type Statement of Information
Filed Date 8/12/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e17362
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/16/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/6/2019
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 3/29/2018
Effective Date
Description
More...

Document Images