Suspended - FTB/SOS
Updated 3/25/2025 5:27:55 PM

Rockstar Recovery Resources LLC

Rockstar Recovery Resources LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 22, 2016, under the California Secretary of State’s registration number 201602810630. It is currently listed as an suspendedftbsos entity.

The principal address of Rockstar Recovery Resources LLC is 9985 E. Sunnyslope Ln., Scottsdale, AZ 85258 and mailing address is 3361 E Lavey Ln, Phoenix, AZ 85032, where all official business activities and communication are managed.

For legal purposes, Anthony Menichiello serves as the registered agent for the company, located at 17011 Beach Blvd., Suite 1200, Huntington Beach, CA 92647, handling all compliance and official matters for company.

Filing information

Company Name Rockstar Recovery Resources LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201602810630
Date Filed January 22, 2016
Company Age 9 years 4 months
State AZ
Status Suspended - FTB/SOS
Formed In California
Statement of Info Due Date 01/31/2024
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/02/2021

The data on Rockstar Recovery Resources LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

9985 E. Sunnyslope Ln.
Scottsdale, AZ 85258

Mailing Address

3361 E Lavey Ln
Phoenix, AZ 85032

Agent

Individual
Anthony Menichiello
17011 Beach Blvd., Suite 1200
Huntington Beach, CA 92647

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/30/2022
Effective Date
Description

Labor Judgement
From:
To: N

SOS - Standing
From: Not Good
To: Good

Annual Report Due Date
From: 1/31/2020 12:00:00 Am
To: 1/31/2024 12:00:00 Am

Event Type System Amendment - FTB Suspended
Filed Date 5/3/2021
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 3/2/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 9/9/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 9/9/2020
Effective Date
Description
More...

Document Images