Terminated
Updated 3/22/2025 11:51:50 PM

Olympus Health California, LLC

Olympus Health California, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on April 30, 2019, under the California Secretary of State’s registration number 201913510683. It is currently listed as an terminated entity.

The principal address of Olympus Health California, LLC is 3813 East Oasis Circle, Mesa, AZ 85215 and mailing address is 700 N Carr Rd, Unit 247, Plainfield, IN 46168, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Olympus Health California, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201913510683
Date Filed April 30, 2019
Company Age 6 years
State AZ
Status Terminated
Formed In Utah
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/10/2019

The data on Olympus Health California, 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

3813 East Oasis Circle
Mesa, AZ 85215

Mailing Address

700 N Carr Rd, Unit 247
Plainfield, IN 46168

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 9/10/2019
Effective Date 9/10/2019
Description
Event Type Statement of Information
Filed Date 5/29/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19c06375
To:

Event Type Statement of Information
Filed Date 5/24/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19c02441
To:

Event Type Initial Filing
Filed Date 4/30/2019
Effective Date
Description

Document Images