Terminated
Updated 3/22/2025 9:10:53 PM

Target Advisory Services, LLC

Target Advisory Services, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 11, 2019, under the California Secretary of State’s registration number 201907810020. It is currently listed as an terminated entity.

The principal and mailing address of Target Advisory Services, LLC is 4848 E Cactus Rd Suite 505-466, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, Tim Beglin serves as the registered agent for the company, located at 520 College St, Healsdsburg, CA 95448, handling all compliance and official matters for company.

Filing information

Company Name Target Advisory Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201907810020
Date Filed March 11, 2019
Company Age 6 years 1 month
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 05/23/2023

The data on Target Advisory Services, 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

4848 E Cactus Rd Suite 505-466
Scottsdale, AZ 85254

Mailing Address

4848 E Cactus Rd Suite 505-466
Scottsdale, AZ 85254

Agent

Individual
Tim Beglin
520 College St
Healsdsburg, CA 95448

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 5/23/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/23/2023 2:51:59 Pm

Event Type Statement of Information
Filed Date 2/2/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21a61987
To:

Event Type Statement of Information
Filed Date 9/5/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19d39077
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/5/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/3/2019
Effective Date
Description
More...

Document Images

Other companies in Scottsdale