Terminated
Updated 3/24/2025 5:49:28 AM

Innovative Equipment Services, LLC

Innovative Equipment Services, LLC is a Limited Liability Company located in Peoria, AZ. The company was incorporated on October 2, 2018, under the California Secretary of State’s registration number 201828210251. It is currently listed as an terminated entity.

The principal and mailing address of Innovative Equipment Services, LLC is 24654 N Lake Pleasant Pkwy Suite 103-416, Peoria, AZ 85383, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Innovative Equipment Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201828210251
Date Filed October 2, 2018
Company Age 6 years 6 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/23/2023

The data on Innovative Equipment Services, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

24654 N Lake Pleasant Pkwy Suite 103-416
Peoria, AZ 85383

Mailing Address

24654 N Lake Pleasant Pkwy Suite 103-416
Peoria, AZ 85383

Agent

1505 Corporation
Incorp Services, Inc.

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

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, Ca

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, Ca

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, Ca

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/23/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 10/23/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 10/27/2022
Effective Date
Description

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 10/1/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20d97342
To:

Event Type Initial Filing
Filed Date 10/2/2018
Effective Date
Description

Document Images

No Document Images