Terminated
Updated 1/7/2025 9:35:01 AM

Kercsmar & Feltus LLC

Kercsmar & Feltus LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 21, 2013, under the California Secretary of State’s registration number 201329810017. It is currently listed as an terminated entity.

The principal address of Kercsmar & Feltus LLC is 7150 E Camelback Rd Ste 285, Scottsdale, AZ 85250 and mailing address is 233 Wilshire Blvd 7th FL, Santa Monica, CA 90401, where all official business activities and communication are managed.

For legal purposes, Eric B Hull serves as the registered agent for the company, located at 233 Wilshire Blvd 7th FL, Santa Monica, CA 90401, handling all compliance and official matters for company.

Filing information

Company Name Kercsmar & Feltus LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201329810017
Date Filed October 21, 2013
Company Age 11 years 6 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Not Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/09/2018
Foreign Name KERCSMAR & FELTUS PLLC

The data on Kercsmar & Feltus LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

7150 E Camelback Rd Ste 285
Scottsdale, AZ 85250

Mailing Address

233 Wilshire Blvd 7th FL
Santa Monica, CA 90401

Agent

Individual
Eric B Hull
233 Wilshire Blvd 7th FL
Santa Monica, CA 90401

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 8/29/2024
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Terminated

Event Type System Amendment - SOS Forfeited
Filed Date 5/9/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 2/8/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/8/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/9/2017
Effective Date
Description
More...

Document Images

No Document Images