Suspended - FTB/SOS
Updated 9/6/2024 3:38:56 PM

Landmark Estates Realty

Landmark Estates Realty is a General Corporation located in Tempe, AZ. Established on September 30, 2014, this corporation is officially registered under the document number 3715812 with the California Secretary of State. It currently holds an suspendedftbsos status.

The primary and mailing address of the corporation is 1407 W 10th Pl, Ste A-103, Tempe, AZ 85281, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Andy Pham as its official registered agent, located at 81 Wellsona Rd, Paso Robles, CA 93446.

Filing information

Company Name Landmark Estates Realty
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3715812
Date Filed September 30, 2014
Company Age 10 years 7 months
State AZ
Status Suspended - FTB/SOS
Formed In California
Statement of Info Due Date 09/30/2024
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/28/2018

The data on Landmark Estates Realty was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

1407 W 10th Pl, Ste A-103
Tempe, AZ 85281

Mailing Address

1407 W 10th Pl, Ste A-103
Tempe, AZ 85281

Agent

Individual
Andy Pham
81 Wellsona Rd
Paso Robles, CA 93446

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/6/2023
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 4085 N Locust Grove Road
To: 1407 W 10th Pl

Principal Address 2
From:
To: Ste A-103

Principal City
From: Meridian
To: Tempe

Principal State
From: Id
To: Az

Principal Postal Code
From: 83646
To: 85281

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Legacy Amendment
Filed Date 5/7/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 5/5/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gt06253
To:

Event Type System Amendment - FTB Suspended
Filed Date 2/1/2019
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 11/28/2018
Effective Date
Description
More...

Document Images