Active
Updated 3/25/2025 3:59:52 AM

Can Furnet Holdings, LLC

Can Furnet Holdings, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on October 2, 2017, under the California Secretary of State’s registration number 201728310139. It is currently listed as an active entity.

The principal and mailing address of Can Furnet Holdings, LLC is 4514 N Royal Palm Circle, Phoenix, AZ 85018, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Can Furnet Holdings, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201728310139
Date Filed October 2, 2017
Company Age 7 years 7 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 10/31/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Can Furnet Holdings, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

4514 N Royal Palm Circle
Phoenix, AZ 85018

Mailing Address

4514 N Royal Palm Circle
Phoenix, AZ 85018

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/16/2022
Effective Date
Description

Principal Address 1
From: 1999 Avenue Of The Stars, Suite 1150
To: 4514 N Royal Palm Circle

Principal City
From: Los Angeles
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 90067
To: 85018

Annual Report Due Date
From: 10/31/2021 12:00:00 Am
To: 10/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Saif Mansour 1999 Avenue Of The Stars, Suite 1150 los Angeles, CA 90067
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150n sacramento, CA 95833

Event Type System Amendment - Pending Suspension
Filed Date 1/4/2022
Effective Date
Description
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 8/5/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19c96518
To:

More...

Document Images

No Document Images