Terminated
Updated 3/22/2025 5:04:24 AM

Wssc, LLC

Wssc, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 30, 2020, under the California Secretary of State’s registration number 202021610195. It is currently listed as an terminated entity.

The principal and mailing address of Wssc, LLC is 8800 N. Gainey Center Dr., Suite 345, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Wssc, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202021610195
Date Filed July 30, 2020
Company Age 4 years 9 months
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 10/18/2023

The data on Wssc, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

8800 N. Gainey Center Dr., Suite 345
Scottsdale, AZ 85258

Mailing Address

8800 N. Gainey Center Dr., Suite 345
Scottsdale, AZ 85258

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, Ca

Alvin Sayre
720 14th Street, Sacramento, Ca

Angela Castillo
720 14th Street, Sacramento, Ca

Carol Hunter
720 14th Street, Sacramento, Ca

Emily Rendon
720 14th Street, Sacramento, Ca

Jackson Yang
720 14th Street, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/18/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 10/18/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 6/13/2022
Effective Date
Description

Principal Address 1
From: 14614 N Kierland Blvd Suite 120
To: 8800 N. Gainey Center Dr.

Principal Postal Code
From: 85254
To: 85258

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Principal Address 2
From:
To: Suite 345

Event Type Statement of Information
Filed Date 10/13/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20e13226
To:

Event Type Initial Filing
Filed Date 7/30/2020
Effective Date
Description

Document Images