Forfeited - FTB
Updated 3/25/2025 9:35:03 PM

Luna Jayne LLC

Luna Jayne LLC is a Limited Liability Company located in Oro Valley, AZ. The company was incorporated on May 9, 2016, under the California Secretary of State’s registration number 201613710290. It is currently listed as an forfeitedftb entity.

The principal address of Luna Jayne LLC is 1846 E. Innovation Park Drive Ste 100, Oro Valley, AZ 85755 and mailing address is 4924 Balboa Blvd #468, Encino, CA 91316, where all official business activities and communication are managed.

For legal purposes, Dave Nadel serves as the registered agent for the company, located at 16133 Ventura Blvd Ste 955, Encino, CA 91436, handling all compliance and official matters for company.

Filing information

Company Name Luna Jayne LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201613710290
Date Filed May 9, 2016
Company Age 8 years 11 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 05/31/2022
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/02/2021

The data on Luna Jayne LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

1846 E. Innovation Park Drive Ste 100
Oro Valley, AZ 85755

Mailing Address

4924 Balboa Blvd #468
Encino, CA 91316

Agent

Individual
Dave Nadel
16133 Ventura Blvd Ste 955
Encino, CA 91436

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 8/2/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 5/29/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20c22221
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/7/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/7/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 11/8/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17b40475
To:

More...

Document Images