The Services Group LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 25, 2015, under the California Secretary of State’s registration number 201527210247. It is currently listed as an suspendedftbsos entity.
The principal address of The Services Group LLC is 9609 N 22nd Ave, Phoenix, AZ 85021 and mailing address is 501 West Broadway Ste A 106, San Diego, CA 92101, where all official business activities and communication are managed.
For legal purposes, Enos Perez serves as the registered agent for the company, located at 234 Palm Ave, National City, CA 91950, handling all compliance and official matters for company.
Suspended - FTB/SOS
Updated 3/27/2025 11:51:11 AM
The Services Group LLC
Filing information
Company Name
The Services Group LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201527210247
Date Filed
September 25, 2015
Company Age
9 years 7 months
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Statement of Info Due Date
09/30/2021
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
08/04/2020
The data on The Services Group LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
9609 N 22nd Ave
Phoenix, AZ 85021
Phoenix, AZ 85021
Mailing Address
501 West Broadway Ste A 106
San Diego, CA 92101
San Diego, CA 92101
Agent
Individual
Enos Perez
234 Palm Ave
National City, CA 91950
Enos Perez
234 Palm Ave
National City, CA 91950
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - SOS Revivor Denial
Filed Date
3/2/2021
Effective Date
Description
Event Type
Statement of Information
Filed Date
3/1/2021
Effective Date
Description
Legacy Comment
From: Legacy Number: 21b15522
To:
Event Type
Legacy Amendment
Filed Date
3/1/2021
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
3/1/2021
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
8/4/2020
Effective Date
Description
More...
Document Images
Statement of Information
3/1/2021
Statement of Information
9/18/2017
Initial Filing
9/25/2015
Other companies in Phoenix