Active
Updated 2/27/2025 5:11:53 AM

California T Luxury, LLC

California T Luxury, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 26, 2022, under the California Secretary of State’s registration number 202252615833. It is currently listed as an active entity.

The principal and mailing address of California T Luxury, LLC is 2525 E Camelback Rd, 7th Floor, Phoenix, AZ 85016, where all official business activities and communication are managed.

For legal purposes, National Registered Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name California T Luxury, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202252615833
Date Filed September 26, 2022
Company Age 2 years 7 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 09/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on California T Luxury, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/27/2025.

Contact details

Principal Address

2525 E Camelback Rd, 7th Floor
Phoenix, AZ 85016

Mailing Address

2525 E Camelback Rd, 7th Floor
Phoenix, AZ 85016

Agent

1505 Corporation
National Registered Agents, Inc.

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/21/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/27/2022
Effective Date
Description

Principal Address 1
From: 818 West Seventh Street
To: 2525 E Camelback Rd

Principal Address 2
From: Suite 930
To: 7th Floor

Principal City
From: Los Angles
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 90017
To: 85016

Annual Report Due Date
From: 12/25/2022 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 9/26/2022
Effective Date
Description

Document Images