Forfeited - FTB/SOS
Updated 3/27/2025 11:20:16 AM

Clear Blue Services, LLC

Clear Blue Services, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on September 14, 2015, under the California Secretary of State’s registration number 201525910341. It is currently listed as an forfeitedftbsos entity.

The principal and mailing address of Clear Blue Services, LLC is 407 S Price Rd, Tempe, AZ 85281, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Clear Blue Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201525910341
Date Filed September 14, 2015
Company Age 9 years 7 months
State AZ
Status Forfeited - FTB/SOS
Formed In Arizona
Statement of Info Due Date 09/30/2017
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/09/2018

The data on Clear Blue Services, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

407 S Price Rd
Tempe, AZ 85281

Mailing Address

407 S Price Rd
Tempe, AZ 85281

Agent

1505 Corporation
Incorp Services, Inc.

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

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 1/2/2019
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 5/9/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 1/5/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/5/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/9/2017
Effective Date
Description
More...

Document Images

No Document Images