Terminated
Updated 3/25/2025 2:05:52 AM

Triune, LLC

Triune, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 28, 2017, under the California Secretary of State’s registration number 201721610478. It is currently listed as an terminated entity.

The principal and mailing address of Triune, LLC is 9311 E Via De Ventura, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Triune, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201721610478
Date Filed July 28, 2017
Company Age 7 years 9 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 12/04/2023

The data on Triune, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

9311 E Via De Ventura
Scottsdale, AZ 85258

Mailing Address

9311 E Via De Ventura
Scottsdale, AZ 85258

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/4/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 12/4/2023 12:17:20 Pm

Event Type Statement of Information
Filed Date 7/7/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 12/1/2022
Effective Date
Description

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 11/5/2019
Effective Date
Description
More...

Document Images

No Document Images
Other companies in Scottsdale