Active
Updated 3/24/2025 5:44:30 AM

Cartel Palm Springs, LLC

Cartel Palm Springs, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on October 1, 2018, under the California Secretary of State’s registration number 201827910076. It is currently listed as an active entity.

The principal address of Cartel Palm Springs, LLC is 1605 W University Dr Ste 101, Tempe, AZ 85281 and mailing address is Po Box 1415, Tempe, AZ 85280, where all official business activities and communication are managed.

For legal purposes, Amy Silbershalag serves as the registered agent for the company, located at 1605 W University Dr Ste 101, Tempe, CA 85281, handling all compliance and official matters for company.

Filing information

Company Name Cartel Palm Springs, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201827910076
Date Filed October 1, 2018
Company Age 6 years 7 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Cartel Palm Springs, 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

1605 W University Dr Ste 101
Tempe, AZ 85281

Mailing Address

Po Box 1415
Tempe, AZ 85280

Agent

Individual
Amy Silbershalag
1605 W University Dr Ste 101
Tempe, CA 85281

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/19/2024
Effective Date
Description

Principal Address 1
From: 225 W. University Drive Ste 208
To: 1605 W University Dr Ste 101

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

CRA Changed
From: Jill Price 49155 Casa Del Rio la Quinta, CA 92253
To: Amy Silbershalag 1605 W University Dr Ste 101 tempe, CA 85281

Event Type Statement of Information
Filed Date 11/30/2022
Effective Date
Description

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 10/1/2018
Effective Date
Description

Document Images