Active
Updated 3/23/2025 2:37:11 AM

La-vis LLC

La-vis LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 23, 2019, under the California Secretary of State’s registration number 201920410489. It is currently listed as an active entity.

The principal address of La-vis LLC is 8625 E Yearling Rd, Scottsdale, AZ 85255 and mailing address is 1255 W Solano Dr, Phoenix, AZ 85013, where all official business activities and communication are managed.

For legal purposes, Capitol Corporate Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name La-vis LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201920410489
Date Filed July 23, 2019
Company Age 5 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on La-vis LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

8625 E Yearling Rd
Scottsdale, AZ 85255

Mailing Address

1255 W Solano Dr
Phoenix, AZ 85013

Agent

1505 Corporation
Capitol Corporate Services, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 1/22/2025
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 1/10/2025
Effective Date
Description

Principal Address 1
From: 8625 E. Yearling Road
To: 8625 E Yearling Rd

Standing – Agent
From: Not Good
To: Good

Annual Report Due Date
From: 7/31/2021 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: No Agent agent Resigned Or Invalid ,
To: Capitol Corporate Services, Inc. 455 Capitol Mall Complex Ste 217 sacramento, CA 95814

Event Type System Amendment - FTB Forfeited
Filed Date 2/1/2022
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2021
Effective Date
Description
More...

Document Images