Atlantic Pacific LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 13, 2014, under the California Secretary of State’s registration number 201407310067. It is currently listed as an forfeitedftbsos entity.
The principal and mailing address of Atlantic Pacific LLC is 7272 E Gainey Ranch Rd Unit 56, Scottsdale, AZ 85258, where all official business activities and communication are managed.
For legal purposes, serves as the registered agent for the company, located at Agent Resigned Or Invalid, , handling all compliance and official matters for company.
Forfeited - FTB/SOS
Updated 3/28/2025 3:14:44 PM
Atlantic Pacific LLC
Filing information
Company Name
Atlantic Pacific LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201407310067
Date Filed
March 13, 2014
Company Age
11 years 1 month
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Delaware
Statement of Info Due Date
03/31/2016
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Not Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
12/07/2017
The data on Atlantic Pacific LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.
Contact details
Principal Address
7272 E Gainey Ranch Rd Unit 56
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Mailing Address
7272 E Gainey Ranch Rd Unit 56
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Agent
Individual
Agent Resigned Or Invalid
Agent Resigned Or Invalid
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Legacy Amendment
Filed Date
5/4/2020
Effective Date
5/4/2020
Description
Legacy Comment
From: Agent_name, Pages_amended
To:
Event Type
System Amendment - FTB Forfeited
Filed Date
9/4/2018
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
12/7/2017
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
9/15/2017
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/15/2017
Effective Date
Description
More...
Document Images
Legacy Amendment
5/4/2020
Statement of Information
3/25/2014
Initial Filing
3/13/2014
Other companies in Scottsdale