Active
Updated 3/24/2025 9:59:32 PM

Los Altos Food Products, LLC

Los Altos Food Products, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 2, 1988, under the California Secretary of State’s registration number 201710010114. It is currently listed as an active entity.

The principal and mailing address of Los Altos Food Products, LLC is 18700 North Hayden Road, Suite 545, Scottsdale, AZ 85255, 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 Los Altos Food Products, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201710010114
Date Filed December 2, 1988
Company Age 36 years 5 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 04/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Los Altos Food Products, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

18700 North Hayden Road, Suite 545
Scottsdale, AZ 85255

Mailing Address

18700 North Hayden Road, Suite 545
Scottsdale, AZ 85255

Agent

1505 Corporation
Capitol Corporate Services, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/9/2023
Effective Date
Description

Principal Address 1
From: 450 Baldwin Park Blvd
To: 18700 North Hayden Road, Suite 545

Principal City
From: City Of Industry
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 91746
To: 85255

CRA Changed
From: Corin Andrade 450 Baldwin Park Blvd city Of Industry, CA 91746
To: Capitol Corporate Services, Inc. 455 Capitol Mall Complex Ste 217 sacramento, CA 95814

Event Type Statement of Information
Filed Date 12/30/2022
Effective Date
Description

Annual Report Due Date
From: 12/31/2022 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Revivor
Filed Date 5/18/2022
Effective Date
Description

Filing Status
From: Suspended - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type System Amendment - FTB Suspended
Filed Date 2/1/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
More...

Document Images

No Document Images