Terminated
Updated 3/23/2025 11:07:44 PM

True Blue Russell Fischer, LLC

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.

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

Mailing Address

8776 E Sdhea Blvd #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 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