Suspended - FTB
Updated 3/23/2025 11:34:34 PM

Offsite Office Equipment Storage, LLC

Offsite Office Equipment Storage, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on April 16, 2018, under the California Secretary of State’s registration number 201811710271. It is currently listed as an suspendedftb entity.

The principal and mailing address of Offsite Office Equipment Storage, LLC is 1202 N 54th Ave, Ste 101, Phoenix, AZ 85043, where all official business activities and communication are managed.

For legal purposes, Edgar Fernandez serves as the registered agent for the company, located at 4474 E Santa Ana St. Unit H, Ontario, CA 91761, handling all compliance and official matters for company.

Filing information

Company Name Offsite Office Equipment Storage, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201811710271
Date Filed April 16, 2018
Company Age 7 years
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 04/30/2026
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/01/2021

The data on Offsite Office Equipment Storage, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

1202 N 54th Ave, Ste 101
Phoenix, AZ 85043

Mailing Address

1202 N 54th Ave, Ste 101
Phoenix, AZ 85043

Agent

Individual
Edgar Fernandez
4474 E Santa Ana St. Unit H
Ontario, CA 91761

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/25/2024
Effective Date
Description

Principal Address 1
From: 1202 N 54th Ave #101
To: 1202 N 54th Ave

Principal Address 2
From:
To: Ste 101

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

CRA Changed
From: Scott Murr 4474 E Santa Ana St. Unit H ontario, CA 91761
To: Edgar Fernandez 4474 E Santa Ana St. Unit H ontario, CA 91761

Event Type Statement of Information
Filed Date 3/14/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Suspended
Filed Date 9/1/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/9/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 4/16/2018
Effective Date
Description

Document Images