Terminated
Updated 3/25/2025 1:09:48 PM

Xlt Management Services, Inc.

Xlt Management Services, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on October 13, 2017, this corporation is officially registered under the document number 4074645 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 6909 E. Greenway Parkway, Suite 130, Scottsdale, AZ 85254 and mailing address is 6318 Kingsbridge Drive, Cary, IL 60013, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Xlt Management Services, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4074645
Date Filed October 13, 2017
Company Age 7 years 6 months
State AZ
Status Terminated
Formed In Illinois
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/09/2024

The data on Xlt Management Services, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

6909 E. Greenway Parkway, Suite 130
Scottsdale, AZ 85254

Mailing Address

6318 Kingsbridge Drive
Cary, IL 60013

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 4/9/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 4/9/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 10/19/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 11/2/2022
Effective Date
Description

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Principal Address 2
From:
To: Suite 130

Event Type Initial Filing
Filed Date 10/13/2017
Effective Date
Description

Document Images