Terminated
Updated 3/23/2025 10:56:23 PM

Harvest Of Lake Elsinore, LLC

Harvest Of Lake Elsinore, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on April 11, 2018, under the California Secretary of State’s registration number 201810110601. It is currently listed as an terminated entity.

The principal and mailing address of Harvest Of Lake Elsinore, LLC is 1155 West Rio Salado Parkway Ste 201, 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 Of Lake Elsinore, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201810110601
Date Filed April 11, 2018
Company Age 7 years
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 04/06/2021

The data on Harvest Of Lake Elsinore, 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

1155 West Rio Salado Parkway Ste 201
Tempe, AZ 85281

Mailing Address

1155 West Rio Salado Parkway Ste 201
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 4/6/2021
Effective Date 4/6/2021
Description
Event Type Statement of Information
Filed Date 11/17/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20e65820
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/9/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 8/28/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19d27101
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/7/2018
Effective Date
Description
More...

Document Images

No Document Images