Active
Updated 3/24/2025 12:35:31 AM

Clean Light Laboratories, LLC

Clean Light Laboratories, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 10, 2018, under the California Secretary of State’s registration number 201814110781. It is currently listed as an active entity.

The principal and mailing address of Clean Light Laboratories, LLC is 20701 N Scottsdale Rd, Ste 107-488, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Richard Feist serves as the registered agent for the company, located at 25541 Arctic Ocean Dr, Lake Forest, CA 92630, handling all compliance and official matters for company.

Filing information

Company Name Clean Light Laboratories, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201814110781
Date Filed May 10, 2018
Company Age 6 years 11 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Clean Light Laboratories, 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

20701 N Scottsdale Rd, Ste 107-488
Scottsdale, AZ 85255

Mailing Address

20701 N Scottsdale Rd, Ste 107-488
Scottsdale, AZ 85255

Agent

Individual
Richard Feist
25541 Arctic Ocean Dr
Lake Forest, CA 92630

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/18/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 7/6/2022
Effective Date
Description

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/6/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/5/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/7/2018
Effective Date
Description
More...

Document Images