Terminated
Updated 3/27/2025 7:10:24 AM

Bcmj, LLC

Bcmj, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 9, 2015, under the California Secretary of State’s registration number 201516210455. It is currently listed as an terminated entity.

The principal and mailing address of Bcmj, LLC is 28533 N Rio Mountain Ct, Scottsdale, AZ 85262, where all official business activities and communication are managed.

For legal purposes, Lynne Bray serves as the registered agent for the company, located at 100 Spectrum Center Drive 900, Irvine, CA 92618, handling all compliance and official matters for company.

Filing information

Company Name Bcmj, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201516210455
Date Filed June 9, 2015
Company Age 9 years 11 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/11/2023

The data on Bcmj, 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

28533 N Rio Mountain Ct
Scottsdale, AZ 85262

Mailing Address

28533 N Rio Mountain Ct
Scottsdale, AZ 85262

Agent

Individual
Lynne Bray
100 Spectrum Center Drive 900
Irvine, CA 92618

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/11/2023
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Terminated

Inactive Date
From: None
To: 12/11/2023 5:00:00 Pm

Event Type Election to Terminate
Filed Date 12/11/2023
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type System Amendment - SOS Revivor
Filed Date 11/14/2023
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 12/09/2022 09:18:21 Am
To: None

Event Type Statement of Information
Filed Date 11/13/2023
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 18 Running Brook Dr
To: 28533 N Rio Mountain Ct

Principal City
From: Coto De Caza
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92679
To: 85262

Annual Report Due Date
From: 6/30/2021 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Michael L Snell 18 Running Brook Dr coto De Caza, CA 92679
To: Lynne Bray 100 Spectrum Center Drive irvine, CA 92618

Event Type System Amendment - SOS Suspended
Filed Date 12/9/2022
Effective Date
Description

Filing Status
From: Active
To: Suspended - Sos

SOS - Standing
From: Good
To: Not Good

Inactive Date
From: No Value
To: 12/09/2022 09:18:21 Am

More...

Document Images