Active
Updated 3/23/2025 6:40:44 AM

T3 Body LLC

T3 Body LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 18, 2019, under the California Secretary of State’s registration number 201935810436. It is currently listed as an active entity.

The principal address of T3 Body LLC is 8047 E Michelle Dr, Scotsdale, AZ 85255 and mailing address is 8047 E Michelle Dr, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Jonathan White serves as the registered agent for the company, located at 5130 Wilkinson Ave, Los Angeles, CA 91607, handling all compliance and official matters for company.

Filing information

Company Name T3 Body LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201935810436
Date Filed December 18, 2019
Company Age 5 years 4 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on T3 Body LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

8047 E Michelle Dr
Scotsdale, AZ 85255

Mailing Address

8047 E Michelle Dr
Scottsdale, AZ 85255

Agent

Individual
Jonathan White
5130 Wilkinson Ave
Los Angeles, CA 91607

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/30/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 12/13/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 12100 Olympic Blvd,
To: 8047 E Michelle Dr

Principal City
From: Los Angeles
To: Scotsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 91607
To: 85255

Standing – Agent
From: Not Good
To: Good

Annual Report Due Date
From: 12/31/2021 12:00:00 Am
To: 12/31/2023 12:00:00 Am

CRA Changed
From: No Agent agent Resigned Or Invalid ,
To: Jonathan White 5130 Wilkinson Ave los Angeles, CA 91607

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/16/2022
Effective Date
Description
Event Type Agent Resignation
Filed Date 7/25/2022
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Legalinc Registered Agents, Inc. four Embarcadero Center Suite 1400 #85 san Francisco, CA 94111
To: No Agent agent Resigned Or Invalid ,

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/4/2022
Effective Date
Description
More...

Document Images