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

Behavioral Health Solutions Of California LLC

Behavioral Health Solutions Of California LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on June 14, 2013, under the California Secretary of State’s registration number 201316810092. It is currently listed as an active entity.

The principal and mailing address of Behavioral Health Solutions Of California LLC is 19820 N. 7th St. Suite 205, Phoenix, AZ 85024, where all official business activities and communication are managed.

For legal purposes, Vcorp Agent Services, Inc. serves as the registered agent for the company, located at 25 Robert Pitt Drive Suite 204, Monsey, NY 10952, handling all compliance and official matters for company.

Filing information

Company Name Behavioral Health Solutions Of California LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201316810092
Date Filed June 14, 2013
Company Age 12 years 1 month
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business TREATMENT FACILITY

The data on Behavioral Health Solutions Of California 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

19820 N. 7th St. Suite 205
Phoenix, AZ 85024

Mailing Address

19820 N. 7th St. Suite 205
Phoenix, AZ 85024

Agent

1505 Corporation
Vcorp Agent Services, Inc.
25 Robert Pitt Drive Suite 204
Monsey, NY 10952

Principal(s)

Manager
Alita Care LLC
19820 N. 7th St. Suite 205
Phoenix, AZ 85024
Authorized person for 2 entities. See all →
Chief Executive Officer
Kate Renwick-espinosa
19820 N. 7th St. Suite 205
Phoenix, AZ 85024
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/11/2024
Effective Date
Description
Event Type Statement of Information
Filed Date 11/11/2024
Effective Date
Description
Event Type Agent Resignation
Filed Date 9/13/2023
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Vcorp Services Ca, Inc. 25 Robert Pitt Drive Ste 204 new York, NY 10952
To: No Agent agent Resigned Or Invalid ,

Event Type System Amendment - SOS Revivor
Filed Date 1/17/2023
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Active

Inactive Date
From: 12/16/2022 03:22:09 Pm
To: None

Event Type System Amendment - SOS Forfeited
Filed Date 12/16/2022
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Sos

SOS - Standing
From: Good
To: Not Good

Inactive Date
From: No Value
To: 12/16/2022 03:22:09 Pm

More...

Document Images