Converted Out
Updated 3/26/2025 3:43:43 AM

Jla Advisors, LLC

Jla Advisors, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 2, 2016, under the California Secretary of State’s registration number 201625610387. It is currently listed as an convertedout entity.

The principal and mailing address of Jla Advisors, LLC is 6202 E Calle Redonda, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, National Registered Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Jla Advisors, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201625610387
Date Filed September 2, 2016
Company Age 8 years 8 months
State AZ
Status Converted Out
Formed In California
Statement of Info Due Date 09/30/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/04/2024

The data on Jla Advisors, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

6202 E Calle Redonda
Scottsdale, AZ 85251

Mailing Address

6202 E Calle Redonda
Scottsdale, AZ 85251

Agent

1505 Corporation
National Registered Agents, Inc.

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Conversion to Nonqualified Entity
Filed Date 10/4/2024
Effective Date
Description

Filing Status
From: Active
To: Converted Out

Inactive Date
From: None
To: 10/4/2024 5:00:00 Pm

Event Type System Amendment - SOS Revivor
Filed Date 8/26/2022
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 12/07/2021 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 8/25/2022
Effective Date
Description

Labor Judgement
From:
To: N

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 3617 Oak Drive
To: 6202 E Calle Redonda

Principal City
From: Menlo Park
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 94025
To: 85251

Annual Report Due Date
From: 9/30/2020 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type System Amendment - SOS Suspended
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 9/8/2021
Effective Date
Description
More...

Document Images

No Document Images