Cnp, LLC Of CA is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 23, 2014, under the California Secretary of State’s registration number 201417610186. It is currently listed as an forfeitedftbsos entity.
The principal and mailing address of Cnp, LLC Of CA is 15029 N Thompson Peak Pkwy B111-607, Scottsdale, AZ 85260, where all official business activities and communication are managed.
For legal purposes, Susan Laragione serves as the registered agent for the company, located at 1045 Willow St, San Jose, CA, handling all compliance and official matters for company.
Forfeited - FTB/SOS
Updated 3/28/2025 7:56:12 PM
Cnp, LLC Of CA
Filing information
Company Name
Cnp, LLC Of CA
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201417610186
Date Filed
June 23, 2014
Company Age
10 years 10 months
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Arizona
Statement of Info Due Date
06/30/2016
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
12/07/2017
Foreign Name
CNP, L.L.C.
The data on Cnp, LLC Of CA was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.
Contact details
Principal Address
15029 N Thompson Peak Pkwy B111-607
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Mailing Address
15029 N Thompson Peak Pkwy B111-607
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Agent
Individual
Susan Laragione
1045 Willow St
San Jose, CA
Susan Laragione
1045 Willow St
San Jose, CA
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
9/4/2018
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
12/7/2017
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
9/15/2017
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/15/2017
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
5/8/2017
Effective Date
Description
More...
Document Images
Initial Filing
6/23/2014
Other companies in Scottsdale