Pizza 585 Az, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 6, 2015, under the California Secretary of State’s registration number 201501010110. It is currently listed as an terminated entity.
The principal address of Pizza 585 Az, LLC is 2805 N Scottsdale Rd #103, Scottsdale, AZ 85257 and mailing address is 21660 Copley Dr Ste #340, Diamond Bar, CA 91765, where all official business activities and communication are managed.
For legal purposes, Wing Hong Mar serves as the registered agent for the company, located at 21660 Copley Dr Ste #340, Diamond Bar, CA 91765, handling all compliance and official matters for company.
Terminated
Updated 3/27/2025 12:04:16 AM
Pizza 585 Az, LLC
Filing information
Company Name
Pizza 585 Az, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201501010110
Date Filed
January 6, 2015
Company Age
10 years 4 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
01/30/2018
The data on Pizza 585 Az, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
2805 N Scottsdale Rd #103
Scottsdale, AZ 85257
Scottsdale, AZ 85257
Mailing Address
21660 Copley Dr Ste #340
Diamond Bar, CA 91765
Diamond Bar, CA 91765
Agent
Individual
Wing Hong Mar
21660 Copley Dr Ste #340
Diamond Bar, CA 91765
Wing Hong Mar
21660 Copley Dr Ste #340
Diamond Bar, CA 91765
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
1/30/2018
Effective Date
1/30/2018
Description
Event Type
Statement of Information
Filed Date
12/4/2017
Effective Date
Description
Legacy Comment
From: Legacy Number: 17b64549
To:
Event Type
System Amendment - Pending Suspension
Filed Date
11/9/2017
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
11/9/2017
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
8/24/2017
Effective Date
Description
More...
Document Images
Termination
1/30/2018
Statement of Information
12/4/2017
Statement of Information
1/30/2015
Initial Filing
1/6/2015
Other companies in Scottsdale