Terminated
Updated 3/22/2025 5:02:30 AM

Espalemania, LLC

Espalemania, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 28, 2020, under the California Secretary of State’s registration number 202021311081. It is currently listed as an terminated entity.

The principal and mailing address of Espalemania, LLC is 10565 North 114th Street, Suite 102, Scottsdale, AZ 85259, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Espalemania, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202021311081
Date Filed July 28, 2020
Company Age 4 years 9 months
State AZ
Status Terminated
Formed In Wyoming
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/19/2023

The data on Espalemania, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

10565 North 114th Street, Suite 102
Scottsdale, AZ 85259

Mailing Address

10565 North 114th Street, Suite 102
Scottsdale, AZ 85259

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, Ca

Alvin Sayre
720 14th Street, Sacramento, Ca

Angela Castillo
720 14th Street, Sacramento, Ca

Carol Hunter
720 14th Street, Sacramento, Ca

Emily Rendon
720 14th Street, Sacramento, Ca

Jackson Yang
720 14th Street, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 4/19/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 4/19/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 7/25/2022
Effective Date
Description

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 10/26/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20e31807
To:

Event Type Initial Filing
Filed Date 7/28/2020
Effective Date
Description

Document Images