Terminated
Updated 3/21/2025 1:21:28 AM

Hollywood$kumm LLC

Hollywood$kumm LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on October 18, 2021, under the California Secretary of State’s registration number 202129310323. It is currently listed as an terminated entity.

The principal and mailing address of Hollywood$kumm LLC is 1840 W Emelita Ave, Apt 1039, Mesa, AZ 85202, 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 Hollywood$kumm LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202129310323
Date Filed October 18, 2021
Company Age 3 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 07/17/2022

The data on Hollywood$kumm LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

1840 W Emelita Ave, Apt 1039
Mesa, AZ 85202

Mailing Address

1840 W Emelita Ave, Apt 1039
Mesa, AZ 85202

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 - Short Form
Filed Date 7/17/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 7/17/2022 11:10:38 Am

Event Type Statement of Information
Filed Date 7/17/2022
Effective Date
Description

Principal Address 1
From: 1660 N Wilton Pl
To: 1840 W Emelita Ave

Principal City
From: Los Angeles
To: Mesa

Principal State
From: CA
To: Az

Principal Postal Code
From: 90028
To: 85202

Labor Judgement
From:
To: Y

Principal Address 2
From:
To: Apt 1039

Event Type Statement of Information
Filed Date 10/28/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f65977
To:

Event Type Initial Filing
Filed Date 10/18/2021
Effective Date
Description

Document Images