Active
Updated 2/27/2025 10:09:07 PM

Jack Toro, LLC

Jack Toro, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on December 15, 2022, under the California Secretary of State’s registration number 202253511862. It is currently listed as an active entity.

The principal address of Jack Toro, LLC is 18450 N 31st St, Phoenix, AZ 85032 and mailing address is 23805 Bower Cascade, Diamond Bar, CA 91765, where all official business activities and communication are managed.

For legal purposes, A2z Tax & Financials, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Jack Toro, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202253511862
Date Filed December 15, 2022
Company Age 2 years 4 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 12/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name Jack Toro, PLLC

The data on Jack Toro, 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

18450 N 31st St
Phoenix, AZ 85032

Mailing Address

23805 Bower Cascade
Diamond Bar, CA 91765

Agent

1505 Corporation
A2z Tax & Financials, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/26/2024
Effective Date
Description

Principal Address 1
From: 11762 W Mobile Lane
To: 18450 N 31st St

Principal State
From: CA
To: Az

Principal Postal Code
From: 85323
To: 85032

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2026 12:00:00 Am

CRA Changed
From: Jack Toro 23805 Bower Cascade Pl diamond Bar, CA 91765
To: A2z Tax & Financials, Inc. 25241 Paseo De Alicia, Suite. 100 laguna Hills, CA 92653

Event Type Statement of Information
Filed Date 9/2/2023
Effective Date
Description

Principal State
From: Az
To: CA

Annual Report Due Date
From: 3/15/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 12/15/2022
Effective Date
Description

Document Images