Active
Updated 7/15/2025 12:00:00 AM

Life Flavors, LLC

Life Flavors, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 11, 2013, under the California Secretary of State’s registration number 201316610288. It is currently listed as an active entity.

The principal and mailing address of Life Flavors, LLC is 13414 N 103rd Street, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, Bryce Joseph Fins serves as the registered agent for the company, located at 3183 Ditch Road, Simi Valley, CA 93063, handling all compliance and official matters for company.

Filing information

Company Name Life Flavors, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201316610288
Date Filed June 11, 2013
Company Age 12 years 1 month
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business FINANCE

The data on Life Flavors, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

13414 N 103rd Street
Scottsdale, AZ 85260

Mailing Address

13414 N 103rd Street
Scottsdale, AZ 85260

Agent

Individual
Bryce Joseph Fins
3183 Ditch Road
Simi Valley, CA 93063

Principal(s)

Manager
Todd Fins
13414 N 103rd Street
Scottsdale, AZ 85260

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/23/2023
Effective Date
Description

Principal Address 1
From: 548 S Spring Street, Unit 211
To: 1930 Village Center Circle

Principal Address 2
From:
To: #3-2855

Principal City
From: Los Angeles
To: Las Vegas

Principal State
From: CA
To: Nv

Principal Postal Code
From: 90014
To: 89134

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 11/17/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21g08768
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 7/21/2020
Effective Date 12/2/2019
Description
Event Type System Amendment - FTB Suspended
Filed Date 12/2/2019
Effective Date
Description
More...

Document Images