True Blue Hemet, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 23, 2018, under the California Secretary of State’s registration number 201814310789. It is currently listed as an forfeitedsos entity.
The principal and mailing address of True Blue Hemet, LLC is 8776 E Shea Blvd Ste 106-354, Scottsdale, AZ 85260, where all official business activities and communication are managed.
For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.
Forfeited - SOS
Updated 3/24/2025 12:46:08 AM
True Blue Hemet, LLC
Filing information
Company Name
True Blue Hemet, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201814310789
Date Filed
May 23, 2018
Company Age
6 years 11 months
State
AZ
Status
Forfeited - SOS
Formed In
Delaware
Statement of Info Due Date
05/31/2020
Standing
Secretary of State
Not Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
06/16/2021
The data on True Blue Hemet, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.
Contact details
Principal Address
8776 E Shea Blvd Ste 106-354
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Mailing Address
8776 E Shea Blvd Ste 106-354
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Agent
1505 Corporation
Cogency Global Inc.
Cogency Global Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Alex Gonzales
1325 J St Ste 1550, Sacramento, CA
1325 J St Ste 1550, Sacramento, CA
Amber Smyth
1325 J St Ste 1550, Sacramento, CA
1325 J St Ste 1550, Sacramento, CA
Barbara Baine
1325 J St Ste 1550, Sacramento, CA
1325 J St Ste 1550, Sacramento, CA
Bee Vang
1325 J St Ste 1550, Sacramento, CA
1325 J St Ste 1550, Sacramento, CA
Christen Vinnola
1325 J St Ste 1550, Sacramento, CA
1325 J St Ste 1550, Sacramento, CA
Connie Mix
1325 J St Ste 1550, Sacramento, CA
1325 J St Ste 1550, Sacramento, CA
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
6/16/2021
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
10/6/2020
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
12/5/2018
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
9/7/2018
Effective Date
Description
Event Type
Initial Filing
Filed Date
5/23/2018
Effective Date
Description
Document Images
No Document Images
Other companies in Scottsdale