Terminated
Updated 3/27/2025 1:10:31 PM

Boardroom Consulting LLC

Boardroom Consulting LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 30, 2015, under the California Secretary of State’s registration number 201530710219. It is currently listed as an terminated entity.

The principal and mailing address of Boardroom Consulting LLC is 9393 N 90th Street, Suite 102-42, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, David Dejong serves as the registered agent for the company, located at 310 W Pine Street, Lodi, CA 95240, handling all compliance and official matters for company.

Filing information

Company Name Boardroom Consulting LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201530710219
Date Filed October 30, 2015
Company Age 9 years 6 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 08/02/2024

The data on Boardroom Consulting 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

9393 N 90th Street, Suite 102-42
Scottsdale, AZ 85258

Mailing Address

9393 N 90th Street, Suite 102-42
Scottsdale, AZ 85258

Agent

Individual
David Dejong
310 W Pine Street
Lodi, CA 95240

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 8/2/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 8/2/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 10/5/2023
Effective Date
Description

Principal Address 1
From: 315 Montgomery Street Suite 900
To: 9393 N 90th Street, Suite 102-42

Principal City
From: San Francisco
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 94104
To: 85258

Annual Report Due Date
From: 10/31/2021 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Labor Judgement
From:
To: Y

CRA Changed
From: Christa Steele Christa Steele 315 Montgomery Street Suite 900 san Francisco, CA 94104
To: David Dejong 310 W Pine Street lodi, CA 95240

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/2/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 3/13/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20b25276
To:

More...

Document Images