Suspended - FTB
Updated 3/28/2025 1:01:03 PM

Ranco LLC

Ranco LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 23, 2014, under the California Secretary of State’s registration number 201402410133. It is currently listed as an suspendedftb entity.

The principal address of Ranco LLC is 11011 N 92st, 1012, Scottsdale, AZ 85260 and mailing address is 11011 N92st, 1012, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, Paul S Trusso serves as the registered agent for the company, located at 1050 Rosecrans St Ste 4, San Diego, CA 92106, handling all compliance and official matters for company.

Filing information

Company Name Ranco LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201402410133
Date Filed January 23, 2014
Company Age 11 years 4 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2021

The data on Ranco LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

11011 N 92st, 1012
Scottsdale, AZ 85260

Mailing Address

11011 N92st, 1012
Scottsdale, AZ 85260

Agent

Individual
Paul S Trusso
1050 Rosecrans St Ste 4
San Diego, CA 92106

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/16/2024
Effective Date
Description

Principal Address 1
From: 7009 E Acoma Dr Unit 2070
To: 11011 N 92st

Principal Address 2
From:
To: 1012

Principal Postal Code
From: 85254
To: 85260

Annual Report Due Date
From: 1/31/2022 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Paul S Trusso 1050 Rosecrans St Ste 4 san Diego, 92106
To: Paul S Trusso 1050 Rosecrans St Ste 4 san Diego, CA 92106

Event Type System Amendment - FTB Suspended
Filed Date 10/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 6/1/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21306988
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/4/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 1/23/2014
Effective Date
Description

Document Images