Active
Updated 3/22/2025 10:46:38 PM

Ageless Ashley LLC

Ageless Ashley LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on April 17, 2019, under the California Secretary of State’s registration number 201911210077. It is currently listed as an active entity.

The principal address of Ageless Ashley LLC is 3203 E Mescal St, Phoenix, AZ 85028 and mailing address is 3202 E Mescal St, Phoenix, AZ 85028, where all official business activities and communication are managed.

For legal purposes, Ashley Curtis serves as the registered agent for the company, located at 130 South Euclid Avenue #1, Pasadena, CA 91101, handling all compliance and official matters for company.

Filing information

Company Name Ageless Ashley LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201911210077
Date Filed April 17, 2019
Company Age 6 years
State AZ
Status Active
Formed In California
Statement of Info Due Date 04/30/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ageless Ashley 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

3203 E Mescal St
Phoenix, AZ 85028

Mailing Address

3202 E Mescal St
Phoenix, AZ 85028

Agent

Individual
Ashley Curtis
130 South Euclid Avenue #1
Pasadena, CA 91101

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/12/2025
Effective Date
Description

Principal Address 1
From: 15 Mykonos
To: 3203 E Mescal St

Principal City
From: Laguna Niguel
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 92677
To: 85028

Annual Report Due Date
From: 4/30/2025 12:00:00 Am
To: 4/30/2027 12:00:00 Am

CRA Changed
From: Ashley Curtis 15 Mykonos laguna Niguel, CA 92677
To: Ashley Curtis 130 South Euclid Avenue #1 pasadena, CA 91101

Event Type Statement of Information
Filed Date 5/5/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Legalzoom.com, Inc. 101 N Brand Blvd., 11th Floor glendale, CA 91203
To: Ashley Curtis 15 Mykonos laguna Niguel, CA 92677

Event Type System Amendment - FTB Revivor
Filed Date 3/14/2022
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 4/1/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 11/5/2019
Effective Date
Description
More...

Document Images