Active
Updated 3/24/2025 4:10:04 AM

Doctrials LLC

Doctrials LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 20, 2018, under the California Secretary of State’s registration number 201823510407. It is currently listed as an active entity.

The principal and mailing address of Doctrials LLC is 14747 N Northsight Blvd Ste 111-177, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Doctrials LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201823510407
Date Filed August 20, 2018
Company Age 6 years 8 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 08/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Doctrials 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

14747 N Northsight Blvd Ste 111-177
Scottsdale, AZ 85260

Mailing Address

14747 N Northsight Blvd Ste 111-177
Scottsdale, AZ 85260

Agent

1505 Corporation
Incorp Services, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, Ca

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, Ca

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, Ca

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/1/2024
Effective Date
Description

CRA Changed
From: Kaylee Rosenbusch 2946 De La Vina St santa Barbara, CA 93105
To: Incorp Services, Inc. 3773 Howard Hughes Parkway Ste 500s las Vegas, Nv 89169

Event Type Statement of Information
Filed Date 3/21/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Labor Judgement
From: Y
To: N

Event Type Initial Filing
Filed Date 8/20/2018
Effective Date
Description

Document Images