Terminated
Updated 3/22/2025 9:54:03 PM

Superior Home Pros Ca LLC

Superior Home Pros Ca LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on March 27, 2019, under the California Secretary of State’s registration number 201909210664. It is currently listed as an terminated entity.

The principal and mailing address of Superior Home Pros Ca LLC is 4215 E. Downing St., Mesa, AZ 85205, 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 Superior Home Pros Ca LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201909210664
Date Filed March 27, 2019
Company Age 6 years 1 month
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 01/03/2020

The data on Superior Home Pros Ca 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

4215 E. Downing St.
Mesa, AZ 85205

Mailing Address

4215 E. Downing St.
Mesa, AZ 85205

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 1/3/2020
Effective Date 1/3/2020
Description
Event Type Statement of Information
Filed Date 4/29/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19b69468
To:

Event Type Statement of Information
Filed Date 4/28/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19b68921
To:

Event Type Initial Filing
Filed Date 3/27/2019
Effective Date
Description

Document Images