Terminated
Updated 3/22/2025 8:01:27 AM

Supreme Auctions LLC

Supreme Auctions LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 18, 2020, under the California Secretary of State’s registration number 202026710262. It is currently listed as an terminated entity.

The principal and mailing address of Supreme Auctions LLC is 20701 N Scottsdale Road, Ste 107-454, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Supreme Auctions LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202026710262
Date Filed September 18, 2020
Company Age 4 years 7 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 12/11/2024

The data on Supreme Auctions LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

20701 N Scottsdale Road, Ste 107-454
Scottsdale, AZ 85255

Mailing Address

20701 N Scottsdale Road, Ste 107-454
Scottsdale, AZ 85255

Agent

1505 Corporation
Incorp Services, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/9/2023
Effective Date
Description

Principal Address 1
From: 14301 N 87th St #303
To: 14301 N 87th St

Principal Address 2
From:
To: #303

Event Type Statement of Information
Filed Date 8/15/2022
Effective Date
Description

Annual Report Due Date
From: 11/30/2020 12:00:00 Am
To: 09/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

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 6/16/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 9/18/2020
Effective Date
Description

Document Images

No Document Images