Active
Updated 3/25/2025 1:14:30 AM

Dos Galgos, LLC

Dos Galgos, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 3, 2017, under the California Secretary of State’s registration number 201718910011. It is currently listed as an active entity.

The principal and mailing address of Dos Galgos, LLC is 11433 East Jaun Tabo Road, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, LLC Dos Galgos serves as the registered agent for the company, located at 5716 Corsa Ave., Westlake Village, CA 91362, handling all compliance and official matters for company.

Filing information

Company Name Dos Galgos, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201718910011
Date Filed July 3, 2017
Company Age 7 years 9 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Dos Galgos, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

11433 East Jaun Tabo Road
Scottsdale, AZ 85255

Mailing Address

11433 East Jaun Tabo Road
Scottsdale, AZ 85255

Agent

Individual
LLC Dos Galgos
5716 Corsa Ave.
Westlake Village, CA 91362

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/7/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

CRA Changed
From: Steven Pickett 5716 Corsa Ave. Suite 110 110 Westlake Village, CA 91362
To: LLC Dos Galgos 5716 Corsa Ave. westlake Village, CA 91362

Event Type Statement of Information
Filed Date 1/31/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a65500
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/6/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 7/3/2017
Effective Date
Description

Document Images