Active
Updated 2/27/2025 10:21:02 PM

Pampered Kitten Boutique LLC

Pampered Kitten Boutique LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 7, 2022, under the California Secretary of State’s registration number 202253512504. It is currently listed as an active entity.

The principal address of Pampered Kitten Boutique LLC is 6400 E Thomas Rd, Apt 2016, Scottsdale, AZ 85251 and mailing address is 6400 E Thomas Rd, # 2016, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, Crystal Mendoza serves as the registered agent for the company, located at 206 S Vernon Ave, Azusa, CA 91702, handling all compliance and official matters for company.

Filing information

Company Name Pampered Kitten Boutique LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202253512504
Date Filed December 7, 2022
Company Age 2 years 4 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 12/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Pampered Kitten Boutique LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/27/2025.

Contact details

Principal Address

6400 E Thomas Rd, Apt 2016
Scottsdale, AZ 85251

Mailing Address

6400 E Thomas Rd, # 2016
Scottsdale, AZ 85251

Agent

Individual
Crystal Mendoza
206 S Vernon Ave
Azusa, CA 91702

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/25/2023
Effective Date
Description

Principal Address 1
From: 8605 Santa Monica Blvd #239824
To: 6400 E Thomas Rd

Principal Address 2
From:
To: Apt 2016

Principal City
From: West Hollywood
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 90069
To: 85251

Standing – Agent
From: Not Good
To: Good

Annual Report Due Date
From: 3/7/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: No Agent agent Resigned Or Invalid ,
To: Crystal Mendoza 206 S Vernon Ave azusa, CA 91702

Event Type Agent Resignation
Filed Date 11/25/2023
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: United States Corporation Agents, Inc. 101 N Brand Blvd 11th Fl glendale, CA 91203
To: No Agent agent Resigned Or Invalid ,

Event Type Initial Filing
Filed Date 12/7/2022
Effective Date
Description

Document Images