Suspended - SOS
Updated 1/7/2025 3:11:50 AM

Sr-newport Ca, LLC

Sr-newport Ca, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 19, 2013, under the California Secretary of State’s registration number 201314810178. It is currently listed as an suspendedsos entity.

The principal and mailing address of Sr-newport Ca, LLC is 8355 E. Hartford Drive #100, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Richard Howland serves as the registered agent for the company, located at 251 Pacific Coast Hwy, Newport Beach, CA 92660, handling all compliance and official matters for company.

Filing information

Company Name Sr-newport Ca, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201314810178
Date Filed April 19, 2013
Company Age 12 years
State AZ
Status Suspended - SOS
Formed In California
Statement of Info Due Date 04/30/2021
Standing
Secretary of State Not Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/04/2022

The data on Sr-newport Ca, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

8355 E. Hartford Drive #100
Scottsdale, AZ 85255

Mailing Address

8355 E. Hartford Drive #100
Scottsdale, AZ 85255

Agent

Individual
Richard Howland
251 Pacific Coast Hwy
Newport Beach, CA 92660

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
Event Type Amendment - Name Change Only
Filed Date 11/26/2019
Effective Date 11/26/2019
Description

Legacy Comment
From: Calif Name Amended From: Sol Restaurants Newport Beach, LLC
To: Calif Name Amended To: Sr-newport Ca, LLC

More...

Document Images