Terminated
Updated 6/8/2024 11:37:19 PM

Celebrity Greens, LLC

Celebrity Greens, LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 22, 2021, under the Washington Secretary of State’s registration number 604319404. It is currently listed as an terminated entity.

The principal and mailing address of Celebrity Greens, LLC is 9715 E Cochise Dr, Scottsdale, AZ, 85258-4756, United States, where all official business activities and communication are managed.

For legal purposes, Registered Agents Inc. serves as the registered agent for the company, located at 100 N Howard St Ste R, Spokane, WA, 99201, United States, handling all compliance and official matters for company.

At present, the company has not filed any annual reports, which is typical for a business in the early stages of its formation. As the company continues to expand and develop, future updates regarding filings and activities will be available.

Filing information

Company Name Celebrity Greens, LLC
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 604319404
Date Filed March 22, 2021
Company Age 4 years 1 month
State AZ
Status Terminated
Expiration Date 3/31/2022
Inactive Date 2/9/2023
Jurisdiction United States, Arizona
Period of Duration Perpetual
Nature of Business Construction, Our Primary Service Is Design And Installation Of Synthetic Turf

The data on Celebrity Greens, LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 6/8/2024.

Contact details

Principal Address

9715 E Cochise Dr
Scottsdale, AZ, 85258-4756, United States

Mailing Address

9715 E Cochise Dr
Scottsdale, AZ, 85258-4756, United States

Registered Agent Information

Registered Agents Inc.
100 N Howard St Ste R
Spokane, WA, 99201, United States

Governors

Gina, Weber
Individual
Weston, Weber
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement Of Termination
Filed Date 2/9/2023
Effective Date 2/9/2023
Description
Event Type Delinquent Annual Report Notice
Filed Date 4/1/2022
Effective Date 4/1/2022
Description
Event Type Annual Report Due Date Notice
Filed Date 2/1/2022
Effective Date 2/1/2022
Description
Event Type Requalification
Filed Date 3/22/2021
Effective Date 3/22/2021
Description
Event Type Commercial Statement Of Change
Filed Date 9/2/2020
Effective Date 9/2/2020
Description
More...

Annual Reports

No Annual Reports Filed

Document Images

More...