Notebowl LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 21, 2014, under the California Secretary of State’s registration number 201429610248. It is currently listed as an forfeitedftb entity.
The principal and mailing address of Notebowl LLC is 1475 N Scottsdale Rd Ste 200, Scottsdale, AZ 85257, where all official business activities and communication are managed.
For legal purposes, Alexander Coomans serves as the registered agent for the company, located at 4210 Judah St Apt 103, San Francisco, CA 94122, handling all compliance and official matters for company.
Forfeited - FTB
Updated 3/29/2025 12:45:04 AM
Notebowl LLC
Filing information
Company Name
Notebowl LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201429610248
Date Filed
October 21, 2014
Company Age
10 years 6 months
State
AZ
Status
Forfeited - FTB
Formed In
Arizona
Statement of Info Due Date
10/31/2018
Standing
Secretary of State
Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
02/03/2020
The data on Notebowl LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.
Contact details
Principal Address
1475 N Scottsdale Rd Ste 200
Scottsdale, AZ 85257
Scottsdale, AZ 85257
Mailing Address
1475 N Scottsdale Rd Ste 200
Scottsdale, AZ 85257
Scottsdale, AZ 85257
Agent
Individual
Alexander Coomans
4210 Judah St Apt 103
San Francisco, CA 94122
Alexander Coomans
4210 Judah St Apt 103
San Francisco, CA 94122
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
2/3/2020
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
2/6/2019
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
11/7/2018
Effective Date
Description
Event Type
System Amendment - SOS Revivor
Filed Date
4/19/2018
Effective Date
Description
Event Type
Legacy Amendment
Filed Date
4/18/2018
Effective Date
Description
More...
Document Images
Statement of Information
4/4/2018
Initial Filing
10/21/2014
Other companies in Scottsdale