Terminated
Updated 3/21/2025 8:15:49 AM

Harvest Of Pomona, LLC

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.

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

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 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