Forfeited - SOS
Updated 3/24/2025 12:46:08 AM

True Blue Hemet, LLC

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.

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

Mailing Address

8776 E Shea Blvd Ste 106-354
Scottsdale, AZ 85260

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
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