Terminated
Updated 3/23/2025 11:33:23 PM

Family Chateaux LLC

Family Chateaux LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 16, 2018, under the California Secretary of State’s registration number 201811710002. It is currently listed as an terminated entity.

The principal address of Family Chateaux LLC is 41764 N 99th Way, Scottsdale, AZ 85262 and mailing address is 370 N. Westlake Blvd., Suite 201, Westlake Village, CA 91362, where all official business activities and communication are managed.

For legal purposes, No Agent serves as the registered agent for the company, located at Agent Resigned Or Invalid, , handling all compliance and official matters for company.

Filing information

Company Name Family Chateaux LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201811710002
Date Filed April 16, 2018
Company Age 7 years
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 07/11/2023

The data on Family Chateaux LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

41764 N 99th Way
Scottsdale, AZ 85262

Mailing Address

370 N. Westlake Blvd., Suite 201
Westlake Village, CA 91362

Agent

Individual
No Agent
Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 8/17/2023
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Incorp Services, Inc. 5716 Corsa Ave Suite 110 westlake Village, CA 91362
To: No Agent agent Resigned Or Invalid ,

Event Type Termination
Filed Date 7/11/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 7/11/2023 5:00:00 Pm

Event Type System Amendment - SOS Revivor
Filed Date 12/23/2022
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 10/05/2021 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 12/22/2022
Effective Date
Description

Labor Judgement
From:
To: N

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 143 Triunfo Canyon Road, #202
To: 41764 N 99th Way

Principal City
From: Westlake Village
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 91362
To: 85262

Annual Report Due Date
From: 4/30/2020 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Event Type System Amendment - SOS Suspended
Filed Date 10/5/2021
Effective Date
Description
More...

Document Images

No Document Images