West Interieur-deco, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 24, 2017, under the California Secretary of State’s registration number 201706610481. It is currently listed as an suspendedftbsos entity.
The principal and mailing address of West Interieur-deco, LLC is 3944 N. Marshall Way, Scottsdale, AZ 85225, where all official business activities and communication are managed.
For legal purposes, Flore Kanmacher serves as the registered agent for the company, located at 2711 N Sepulveda Blvd 516, Manhattan Beach, CA 90266, handling all compliance and official matters for company.
Suspended - FTB/SOS
Updated 3/24/2025 8:42:01 PM
West Interieur-deco, LLC
Filing information
Company Name
West Interieur-deco, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201706610481
Date Filed
February 24, 2017
Company Age
8 years 2 months
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Statement of Info Due Date
02/28/2019
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
08/04/2020
The data on West Interieur-deco, 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
3944 N. Marshall Way
Scottsdale, AZ 85225
Scottsdale, AZ 85225
Mailing Address
3944 N. Marshall Way
Scottsdale, AZ 85225
Scottsdale, AZ 85225
Agent
Individual
Flore Kanmacher
2711 N Sepulveda Blvd 516
Manhattan Beach, CA 90266
Flore Kanmacher
2711 N Sepulveda Blvd 516
Manhattan Beach, CA 90266
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
10/1/2020
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
8/4/2020
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
1/7/2020
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
6/5/2019
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
3/6/2019
Effective Date
Description
More...
Document Images
Statement of Information
12/15/2017
Statement of Information
6/27/2017
Initial Filing
2/24/2017
Other companies in Scottsdale