Terminated
Updated 3/27/2025 2:06:54 PM

Temptalia LLC

Temptalia LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 2, 2015, under the California Secretary of State’s registration number 201534210038. It is currently listed as an terminated entity.

The principal and mailing address of Temptalia LLC is 6625 E Lafayette Blvd., Scottsdale, AZ 85251, where all official business activities and communication are managed.

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

Filing information

Company Name Temptalia LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201534210038
Date Filed December 2, 2015
Company Age 9 years 5 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 09/23/2022

The data on Temptalia LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

6625 E Lafayette Blvd.
Scottsdale, AZ 85251

Mailing Address

6625 E Lafayette Blvd.
Scottsdale, AZ 85251

Agent

1505 Corporation
Legalzoom.com, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, Ca

Jesse Camarena
500 N Brand Blvd, Glendale, Ca

Joyce Yi
500 N Brand Blvd, Glendale, Ca

Sandra Menjivar
500 N Brand Blvd, Glendale, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 11/22/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 9/23/2022 7:05:24 Pm

Event Type Statement of Information
Filed Date 11/27/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21g21402
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/5/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 1/7/2016
Effective Date
Description
Event Type Initial Filing
Filed Date 12/2/2015
Effective Date
Description

Document Images