Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Terryp55, LLC

Terryp55, LLC is a Limited Liability Company located in Peoria, AZ. The company was incorporated on June 7, 2018, under the California Secretary of State’s registration number 201815810448. It is currently listed as an suspendedftb entity.

The principal and mailing address of Terryp55, LLC is 13552 W Phacelia Ln, Peoria, AZ 85383, where all official business activities and communication are managed.

For legal purposes, Terrence Kyle Parker serves as the registered agent for the company, located at 230 Justin Drive, San Francisco, CA 94112, handling all compliance and official matters for company.

Filing information

Company Name Terryp55, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201815810448
Date Filed June 7, 2018
Company Age 7 years 2 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/01/2025
Type of Business Holding Company

The data on Terryp55, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

13552 W Phacelia Ln
Peoria, AZ 85383

Mailing Address

13552 W Phacelia Ln
Peoria, AZ 85383

Agent

Individual
Terrence Kyle Parker
230 Justin Drive
San Francisco, CA 94112

Principal(s)

Manager
Terrence Kyle Parker
13552 W Phacelia Ln
Peoria, AZ 85383
Chief Executive Officer
Terrence Kyle Parker
13552 W Phacelia Ln
Peoria, AZ 85383

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/2/2025
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 11/3/2023
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/3/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/5/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/3/2018
Effective Date
Description
More...

Document Images