Terminated
Updated 2/26/2025 12:48:27 AM

Inspired Senior Living Of Antioch St LLC

Inspired Senior Living Of Antioch St LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 2, 2022, under the California Secretary of State’s registration number 202251013488. It is currently listed as an terminated entity.

The principal and mailing address of Inspired Senior Living Of Antioch St LLC is 7047 E. Greenway Parkway Suite 300, Scottsdale, AZ 85254, 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 Inspired Senior Living Of Antioch St LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251013488
Date Filed June 2, 2022
Company Age 2 years 11 months
State AZ
Status Terminated
Formed In Delaware
Statement of Info Due Date 06/30/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/02/2023

The data on Inspired Senior Living Of Antioch St LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

Contact details

Principal Address

7047 E. Greenway Parkway Suite 300
Scottsdale, AZ 85254

Mailing Address

7047 E. Greenway Parkway Suite 300
Scottsdale, AZ 85254

Agent

Individual
No Agent
Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 6/8/2023
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 2/2/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 2/2/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 6/14/2022
Effective Date
Description

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/2/2022
Effective Date
Description

Document Images