Cali33861, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 2, 2017, under the California Secretary of State’s registration number 201703410143. It is currently listed as an forfeitedftb entity.
The principal and mailing address of Cali33861, LLC is 7144 E Stetson Dr Ste C200, Scottsdale, AZ 85251, where all official business activities and communication are managed.
For legal purposes, Natalie Vizir serves as the registered agent for the company, located at 24040 Camino Del Avion Ste A135, Dana Point, CA 92629, handling all compliance and official matters for company.
Forfeited - FTB
Updated 3/24/2025 7:25:21 PM
Cali33861, LLC
Filing information
Company Name
Cali33861, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201703410143
Date Filed
February 2, 2017
Company Age
8 years 3 months
State
AZ
Status
Forfeited - FTB
Formed In
Arizona
Statement of Info Due Date
02/28/2021
Standing
Secretary of State
Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
10/01/2020
The data on Cali33861, 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
7144 E Stetson Dr Ste C200
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Mailing Address
7144 E Stetson Dr Ste C200
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Agent
Individual
Natalie Vizir
24040 Camino Del Avion Ste A135
Dana Point, CA 92629
Natalie Vizir
24040 Camino Del Avion Ste A135
Dana Point, CA 92629
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
10/1/2020
Effective Date
Description
Event Type
System Amendment - SOS Revivor
Filed Date
6/24/2020
Effective Date
Description
Event Type
Statement of Information
Filed Date
6/23/2020
Effective Date
Description
Legacy Comment
From: Legacy Number: 20c50575
To:
Event Type
Legacy Amendment
Filed Date
6/23/2020
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
9/5/2019
Effective Date
Description
More...
Document Images
Statement of Information
6/23/2020
6/23/2020 - Legacy Amendment
Statement of Information
5/5/2017
Initial Filing
2/2/2017
Other companies in Scottsdale