Suspended - FTB
Updated 3/27/2025 7:44:42 AM

Cottage Redesign, LLC

Cottage Redesign, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on June 22, 2015, under the California Secretary of State’s registration number 201517510143. It is currently listed as an suspendedftb entity.

The principal and mailing address of Cottage Redesign, LLC is 1501 E Fairfield St, Mesa, AZ 85203, 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 Cottage Redesign, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201517510143
Date Filed June 22, 2015
Company Age 9 years 10 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 06/30/2021
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/03/2020

The data on Cottage Redesign, 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

1501 E Fairfield St
Mesa, AZ 85203

Mailing Address

1501 E Fairfield St
Mesa, AZ 85203

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 Statement of Information
Filed Date 7/25/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20c93651
To:

Event Type System Amendment - FTB Suspended
Filed Date 2/3/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/3/2019
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 5/10/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 5/9/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18b63674
To:

More...

Document Images