Active
Updated 3/20/2025 3:57:27 AM

Famous Financial And Insurance Solutions, LLC

Famous Financial And Insurance Solutions, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 13, 2021, under the California Secretary of State’s registration number 202113910298. It is currently listed as an active entity.

The principal address of Famous Financial And Insurance Solutions, LLC is 4805 N Woodmere Fairway, Unit D1008, Scottsdale, AZ 85251 and mailing address is Po Box 15697, Scottsdale, AZ 85267, where all official business activities and communication are managed.

For legal purposes, Doug Famous serves as the registered agent for the company, located at 5453 3rd Ave, Los Angeles, CA 90043, handling all compliance and official matters for company.

Filing information

Company Name Famous Financial And Insurance Solutions, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202113910298
Date Filed May 13, 2021
Company Age 3 years 11 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Famous Financial And Insurance Solutions, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

4805 N Woodmere Fairway, Unit D1008
Scottsdale, AZ 85251

Mailing Address

Po Box 15697
Scottsdale, AZ 85267

Agent

Individual
Doug Famous
5453 3rd Ave
Los Angeles, CA 90043

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/16/2023
Effective Date
Description

Principal Address 1
From: 14850 N. Scottsdale Rd, 400
To: 4805 N Woodmere Fairway

Principal Address 2
From:
To: Unit D1008

Principal Postal Code
From: 85254
To: 85251

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 1/26/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a49303
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 5/13/2021
Effective Date
Description

Document Images