Active
Updated 1/6/2025 9:17:58 PM

Ppo Carlsbad, LLC

Ppo Carlsbad, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on January 30, 2013, under the California Secretary of State’s registration number 201303110206. It is currently listed as an active entity.

The principal address of Ppo Carlsbad, LLC is 3514 W Peoria Ave, Phoenix, AZ 85029 and mailing address is 1234 E 17th St, Santa Ana, CA 92701, where all official business activities and communication are managed.

For legal purposes, Red Mountain Group, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Ppo Carlsbad, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201303110206
Date Filed January 30, 2013
Company Age 12 years 3 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 01/31/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ppo Carlsbad, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/6/2025.

Contact details

Principal Address

3514 W Peoria Ave
Phoenix, AZ 85029

Mailing Address

1234 E 17th St
Santa Ana, CA 92701

Agent

1505 Corporation
Red Mountain Group, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/19/2024
Effective Date
Description

Principal Address 1
From: 1234 E 17th St
To: 3514 W Peoria Ave

Principal City
From: Santa Ana
To: Phoenix

Principal Postal Code
From: 92701
To: 85029

Principal State
From: CA
To: Az

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 1/16/2023
Effective Date
Description

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/9/2017
Effective Date
Description
Event Type Amendment - Name Change Only
Filed Date 10/6/2014
Effective Date 10/6/2014
Description

Legacy Comment
From: Calif Name Amended From: Cjfv Rmafii, LLC
To: Calif Name Amended To: Ppo Carlsbad, LLC

Event Type Initial Filing
Filed Date 1/30/2013
Effective Date
Description

Document Images