Suspended - FTB/SOS
Updated 3/25/2025 10:37:28 PM

Shirley Desear LLC

Shirley Desear LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 6, 2016, under the California Secretary of State’s registration number 201616110555. It is currently listed as an suspendedftbsos entity.

The principal address of Shirley Desear LLC is 8430 E Coolidge, Scottsdale, AZ 85251 and mailing address is 8430 E Coolidge Street, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, Shirley Desear serves as the registered agent for the company, located at 1815 Benecia, Los Angeles, CA 90025, handling all compliance and official matters for company.

Filing information

Company Name Shirley Desear LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201616110555
Date Filed June 6, 2016
Company Age 8 years 10 months
State AZ
Status Suspended - FTB/SOS
Formed In California
Statement of Info Due Date 06/30/2026
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/07/2018

The data on Shirley Desear 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

8430 E Coolidge
Scottsdale, AZ 85251

Mailing Address

8430 E Coolidge Street
Scottsdale, AZ 85251

Agent

Individual
Shirley Desear
1815 Benecia
Los Angeles, CA 90025

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/15/2024
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 10888 N 70th Street Unit 155
To: 8430 E Coolidge

Principal Postal Code
From: 85254
To: 85251

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

CRA Changed
From: Shirley Desear 564 S Venice Blvd venice, CA 90291
To: Shirley Desear 1815 Benecia los Angeles, CA 90025

Event Type Statement of Information
Filed Date 2/17/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22b08951
To:

Event Type Legacy Amendment
Filed Date 2/17/2022
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 6/3/2019
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 12/5/2018
Effective Date 12/3/2018
Description
More...

Document Images