Terminated
Updated 1/7/2025 11:11:27 AM

Jobarr La Jolla, LLC

Jobarr La Jolla, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on December 17, 2013, under the California Secretary of State’s registration number 201335210351. It is currently listed as an terminated entity.

The principal address of Jobarr La Jolla, LLC is 1230 W Washington St, Tempe, AZ 85281 and mailing address is 35346 N 92nd Wy, Scottsdale, AZ 85262, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Jobarr La Jolla, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201335210351
Date Filed December 17, 2013
Company Age 11 years 4 months
State AZ
Status Terminated
Formed In North Carolina
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/02/2017

The data on Jobarr La Jolla, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

1230 W Washington St
Tempe, AZ 85281

Mailing Address

35346 N 92nd Wy
Scottsdale, AZ 85262

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 11/2/2017
Effective Date 11/2/2017
Description
Event Type Statement of Information
Filed Date 8/8/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: 16456796
To:

Event Type Initial Filing
Filed Date 12/17/2013
Effective Date
Description

Document Images

No Document Images