Terminated
Updated 3/22/2025 11:23:57 AM

Lovey Dovey Investment Properties - Ca, LLC

Lovey Dovey Investment Properties - Ca, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 30, 2020, under the California Secretary of State’s registration number 202034210277. It is currently listed as an terminated entity.

The principal and mailing address of Lovey Dovey Investment Properties - Ca, LLC is 18390 N 96th Way, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Lovey Dovey Investment Properties - Ca, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202034210277
Date Filed November 30, 2020
Company Age 4 years 5 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/18/2022

The data on Lovey Dovey Investment Properties - Ca, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

18390 N 96th Way
Scottsdale, AZ 85255

Mailing Address

18390 N 96th Way
Scottsdale, AZ 85255

Agent

1505 Corporation
C T Corporation System

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 Termination
Filed Date 4/18/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 4/18/2022 5:00:00 Pm

Event Type Statement of Information
Filed Date 7/21/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d66946
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/7/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 11/30/2020
Effective Date
Description

Document Images

No Document Images