Terminated
Updated 3/8/2025 10:19:05 AM

Jackson Enterprises Ca, LLC

Jackson Enterprises Ca, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 3, 2024, under the California Secretary of State’s registration number 202461711293. It is currently listed as an terminated entity.

The principal and mailing address of Jackson Enterprises Ca, LLC is 15983 N 80th St, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Jackson Enterprises Ca, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202461711293
Date Filed April 3, 2024
Company Age 1 year 1 month
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/09/2024
Foreign Name Jackson Enterprises, LLC

The data on Jackson Enterprises Ca, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/8/2025.

Contact details

Principal Address

15983 N 80th St
Scottsdale, AZ 85260

Mailing Address

15983 N 80th St
Scottsdale, AZ 85260

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/4/2024
Effective Date
Description

Annual Report Due Date
From: 7/2/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 4/3/2024
Effective Date
Description

Document Images

No Document Images