Active
Updated 3/24/2025 7:21:27 AM

Westgrove Partners, LLC

Westgrove Partners, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on November 19, 2018, under the California Secretary of State’s registration number 201832410481. It is currently listed as an active entity.

The principal address of Westgrove Partners, LLC is 5435 E Mariposa St., Phoenix, AZ 85018 and mailing address is 1334 Parkview Ave, Suite 100, Manhattan Beach, CA 90266, where all official business activities and communication are managed.

For legal purposes, Taylor Fijan serves as the registered agent for the company, located at 1334 Parkview Ave Suite 100, Manhattan Beach, CA 90266, handling all compliance and official matters for company.

Filing information

Company Name Westgrove Partners, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201832410481
Date Filed November 19, 2018
Company Age 6 years 5 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 11/30/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Westgrove Partners, 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

5435 E Mariposa St.
Phoenix, AZ 85018

Mailing Address

1334 Parkview Ave, Suite 100
Manhattan Beach, CA 90266

Agent

Individual
Taylor Fijan
1334 Parkview Ave Suite 100
Manhattan Beach, CA 90266

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/20/2024
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 7/26/2022
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Active

Inactive Date
From: 10/05/2021 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 7/25/2022
Effective Date
Description

Labor Judgement
From:
To: N

SOS - Standing
From: Not Good
To: Good

Annual Report Due Date
From: 11/30/2020 12:00:00 Am
To: 11/30/2024 12:00:00 Am

CRA Changed
From: Taylor Fijan 2615 Pacific Coast Highway Suite 100 hermosa Beach, CA 90254
To: Taylor Fijan 1334 Parkview Ave manhattan Beach, CA 90266

Event Type System Amendment - SOS Forfeited
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 8/3/2021
Effective Date
Description
More...

Document Images