Suspended - SOS
Updated 3/22/2025 10:29:12 PM

Dt Of South Coast, LLC

Dt Of South Coast, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on April 12, 2019, under the California Secretary of State’s registration number 201910210581. It is currently listed as an suspendedsos entity.

The principal address of Dt Of South Coast, LLC is 6245 N. 24th Parkway, Suite 210, Phoenix, AZ 85016 and mailing address is 2398 E. Camelback Road, Suite 110, Phoenix, AZ 85016, where all official business activities and communication are managed.

For legal purposes, No Agent serves as the registered agent for the company, located at Agent Resigned Or Invalid, , handling all compliance and official matters for company.

Filing information

Company Name Dt Of South Coast, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201910210581
Date Filed April 12, 2019
Company Age 6 years
State AZ
Status Suspended - SOS
Formed In California
Statement of Info Due Date 04/30/2021
Standing
Secretary of State Not Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/04/2022

The data on Dt Of South Coast, 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

6245 N. 24th Parkway, Suite 210
Phoenix, AZ 85016

Mailing Address

2398 E. Camelback Road, Suite 110
Phoenix, AZ 85016

Agent

Individual
No Agent
Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 8/15/2022
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Capitol Corporate Services, Inc. 455 Capitol Mall Complex Ste 217 sacramento, CA 95814
To: No Agent agent Resigned Or Invalid ,

Event Type System Amendment - SOS Suspended
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
More...

Document Images