True Blue Russell Fischer, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 17, 2018, under the California Secretary of State’s registration number 201810710321. It is currently listed as an terminated entity.
The principal and mailing address of True Blue Russell Fischer, LLC is 8776 E Sdhea Blvd #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.
Terminated
Updated 3/23/2025 11:07:44 PM
True Blue Russell Fischer, LLC
Filing information
Company Name
True Blue Russell Fischer, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201810710321
Date Filed
April 17, 2018
Company Age
7 years
State
AZ
Status
Terminated
Formed In
Delaware
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
02/14/2019
The data on True Blue Russell Fischer, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.
Contact details
Principal Address
8776 E Sdhea Blvd #106-354
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Mailing Address
8776 E Sdhea Blvd #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
Termination
Filed Date
2/14/2019
Effective Date
2/14/2019
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
11/7/2018
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
8/7/2018
Effective Date
Description
Event Type
Initial Filing
Filed Date
4/17/2018
Effective Date
Description
Document Images
No Document Images
Other companies in Scottsdale