Terminated
Updated 3/23/2025 11:07:27 PM

Harvest California Retail Stores, LLC

Harvest California Retail Stores, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on April 3, 2018, under the California Secretary of State’s registration number 201810710257. It is currently listed as an terminated entity.

The principal address of Harvest California Retail Stores, LLC is 627 S. 48th St. Suite 100, Tempe, AZ 85281 and mailing address is 627 S 48th St. Suite 100, Tempe, AZ 85281, 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 Harvest California Retail Stores, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201810710257
Date Filed April 3, 2018
Company Age 7 years 1 month
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 07/25/2018

The data on Harvest California Retail Stores, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

627 S. 48th St. Suite 100
Tempe, AZ 85281

Mailing Address

627 S 48th St. Suite 100
Tempe, AZ 85281

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 7/25/2018
Effective Date 7/25/2018
Description
Event Type Legacy Amendment
Filed Date 4/23/2018
Effective Date 4/23/2018
Description

Legacy Comment
From: Llc_mgmt_code, Pages_amended
To:

Event Type Statement of Information
Filed Date 4/19/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18b39320
To:

Event Type Initial Filing
Filed Date 4/3/2018
Effective Date
Description

Document Images

No Document Images