Suspended - FTB
Updated 3/22/2025 10:34:44 PM

Fts Holdings LLC

Fts Holdings LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 9, 2019, under the California Secretary of State’s registration number 201910610318. It is currently listed as an suspendedftb entity.

The principal and mailing address of Fts Holdings LLC is 9326 E Canyon View Rd, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Jaime A Sanders serves as the registered agent for the company, located at 343 Cerro St, San Diego, CA 92024, handling all compliance and official matters for company.

Filing information

Company Name Fts Holdings LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201910610318
Date Filed April 9, 2019
Company Age 6 years
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 04/30/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/03/2025

The data on Fts Holdings 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

9326 E Canyon View Rd
Scottsdale, AZ 85255

Mailing Address

9326 E Canyon View Rd
Scottsdale, AZ 85255

Agent

Individual
Jaime A Sanders
343 Cerro St
San Diego, CA 92024

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 3/3/2025
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Revocation of Election to Terminate
Filed Date 12/27/2023
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Active

Event Type Statement of Information
Filed Date 12/13/2023
Effective Date
Description

Principal Address 1
From: 2104 Wilson Ave Ste D
To: 9326 E Canyon View Rd

Principal City
From: National City
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 91950
To: 85255

CRA Changed
From: Michael P Sanders 13107 Winstanley Way san Diego, CA 92130
To: Jaime A Sanders 343 Cerro St san Diego, CA 92024

Event Type Election to Terminate
Filed Date 12/11/2023
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 12/7/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

More...

Document Images