Suspended - FTB/SOS
Updated 3/24/2025 8:46:19 PM

Vezilj Entertainment, LLC

Vezilj Entertainment, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on February 27, 2017, under the California Secretary of State’s registration number 201706710671. It is currently listed as an suspendedftbsos entity.

The principal address of Vezilj Entertainment, LLC is 4331 E Windsong Dr, Phoenix, AZ 85048 and mailing address is 732 N Harvard Blvd Apt 7, Los Angeles, CA 90029, where all official business activities and communication are managed.

For legal purposes, Legalzoom.com, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Vezilj Entertainment, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201706710671
Date Filed February 27, 2017
Company Age 8 years 2 months
State AZ
Status Suspended - FTB/SOS
Formed In California
Statement of Info Due Date 02/28/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/05/2019

The data on Vezilj Entertainment, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

4331 E Windsong Dr
Phoenix, AZ 85048

Mailing Address

732 N Harvard Blvd Apt 7
Los Angeles, CA 90029

Agent

1505 Corporation
Legalzoom.com, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Arielle Devay
500 N Brand Blvd, Glendale, Ca

Jesse Camarena
500 N Brand Blvd, Glendale, Ca

Joyce Yi
500 N Brand Blvd, Glendale, Ca

Sandra Menjivar
500 N Brand Blvd, Glendale, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/31/2023
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 732 N Harvard Blvd Apt 7
To: 4331 E Windsong Dr

Principal City
From: Los Angeles
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 90029
To: 85048

Annual Report Due Date
From: 2/28/2019 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Suspended
Filed Date 10/1/2020
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 9/5/2019
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 6/5/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 6/5/2019
Effective Date
Description
More...

Document Images