Harvest Of Pomona, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on March 19, 2020, under the California Secretary of State’s registration number 202007910101. It is currently listed as an terminated entity.
The principal and mailing address of Harvest Of Pomona, 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.
Terminated
Updated 3/21/2025 8:15:49 AM
Harvest Of Pomona, LLC
Filing information
Company Name
Harvest Of Pomona, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
202007910101
Date Filed
March 19, 2020
Company Age
5 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
09/01/2021
The data on Harvest Of Pomona, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.
Contact details
Principal Address
1155 West Rio Salado Parkway, Ste 201
Tempe, AZ 85281
Tempe, AZ 85281
Mailing Address
1155 West Rio Salado Parkway, Ste 201
Tempe, AZ 85281
Tempe, AZ 85281
Agent
1505 Corporation
Registered Agent Solutions, Inc.
Registered Agent Solutions, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Adam Saldana
720 14th Street, Sacramento, Ca
720 14th Street, Sacramento, Ca
Alvin Sayre
720 14th Street, Sacramento, Ca
720 14th Street, Sacramento, Ca
Angela Castillo
720 14th Street, Sacramento, Ca
720 14th Street, Sacramento, Ca
Carol Hunter
720 14th Street, Sacramento, Ca
720 14th Street, Sacramento, Ca
Emily Rendon
720 14th Street, Sacramento, Ca
720 14th Street, Sacramento, Ca
Jackson Yang
720 14th Street, Sacramento, Ca
720 14th Street, Sacramento, Ca
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
9/1/2021
Effective Date
9/1/2021
Description
Event Type
Election to Terminate
Filed Date
9/1/2021
Effective Date
9/1/2021
Description
Event Type
Statement of Information
Filed Date
11/22/2020
Effective Date
Description
Legacy Comment
From: Legacy Number: 20e72975
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
11/3/2020
Effective Date
Description
Event Type
Initial Filing
Filed Date
3/19/2020
Effective Date
Description
Document Images
No Document Images
Other companies in Tempe