Active
Updated 3/25/2025 3:53:58 AM

Laboratory Sciences Of Arizona, L.L.C.

Laboratory Sciences Of Arizona, L.L.C. is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 27, 2017, under the California Secretary of State’s registration number 201727810790. It is currently listed as an active entity.

The principal and mailing address of Laboratory Sciences Of Arizona, L.L.C. is 2901 N Central Ave, Suite 160, Phoenix, AZ 85012, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Laboratory Sciences Of Arizona, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201727810790
Date Filed September 27, 2017
Company Age 7 years 7 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Laboratory Sciences Of Arizona, L.L.C. 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

2901 N Central Ave, Suite 160
Phoenix, AZ 85012

Mailing Address

2901 N Central Ave, Suite 160
Phoenix, AZ 85012

Agent

1505 Corporation
C T Corporation System

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 1/8/2025
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 1/5/2023
Effective Date
Description

Labor Judgement
From:
To: N

CRA Changed
From: John Mcmillan 1800 Spring Ridge Drive susanville, CA 96130
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 2/12/2021
Effective Date 1/4/2021
Description
Event Type System Amendment - FTB Forfeited
Filed Date 1/4/2021
Effective Date
Description
More...

Document Images