Active
Updated 7/15/2025 12:00:00 AM

Vz Star LLC

Vz Star LLC is a Limited Liability Company located in Peoria, AZ. The company was incorporated on October 14, 2019, under the California Secretary of State’s registration number 201929110510. It is currently listed as an active entity.

The principal and mailing address of Vz Star LLC is 28592 N. 68th Ave, Peoria, AZ 85383, where all official business activities and communication are managed.

For legal purposes, Zarina Otchkova serves as the registered agent for the company, located at 28592 N. 68th Ave, Peoria, CA 85383, handling all compliance and official matters for company.

Filing information

Company Name Vz Star LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201929110510
Date Filed October 14, 2019
Company Age 5 years 9 months
State AZ
Status Active
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business PROPERTY MANAGEMENT

The data on Vz Star 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

28592 N. 68th Ave
Peoria, AZ 85383

Mailing Address

28592 N. 68th Ave
Peoria, AZ 85383

Agent

Individual
Zarina Otchkova
28592 N. 68th Ave
Peoria, CA 85383

Principal(s)

Manager
Zarina Otchkova
28592 N. 68th Ave
Peoria, AZ 85383

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/11/2024
Effective Date
Description

Principal Address 1
From: 4525 Dean Martin Dr., Unit 1400
To: 28592 N. 68th Ave

Principal City
From: Las Vegas
To: Peoria

Principal State
From: Nv
To: Az

Principal Postal Code
From: 89013
To: 85383

Annual Report Due Date
From: 10/31/2021 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Zarina Otchkova 551 N. Meadow Ln. hayfork, CA 96041
To: Zarina Otchkova 28592 N. 68th Ave peoria, CA 85383

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/2/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 1/21/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21a39188
To:

Event Type Initial Filing
Filed Date 10/14/2019
Effective Date
Description

Document Images