Terminated
Updated 3/24/2025 10:36:21 PM

Laughlin-fanucchi-cohen LLC

Laughlin-fanucchi-cohen LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on April 14, 2017, under the California Secretary of State’s registration number 201711410422. It is currently listed as an terminated entity.

The principal and mailing address of Laughlin-fanucchi-cohen LLC is 2057 East Malibu Dr, Tempe, AZ 85282-5916, where all official business activities and communication are managed.

For legal purposes, Kathrin R Dimas serves as the registered agent for the company, located at 1646 N California Blvd Ste 250, Walnut Creek, CA 94596, handling all compliance and official matters for company.

Filing information

Company Name Laughlin-fanucchi-cohen LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201711410422
Date Filed April 14, 2017
Company Age 8 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 04/03/2023

The data on Laughlin-fanucchi-cohen LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

2057 East Malibu Dr
Tempe, AZ 85282-5916

Mailing Address

2057 East Malibu Dr
Tempe, AZ 85282-5916

Agent

Individual
Kathrin R Dimas
1646 N California Blvd Ste 250
Walnut Creek, CA 94596

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 4/3/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 4/3/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 12/5/2022
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 11/3/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20e43171
To:

Event Type System Amendment - Pending Suspension
Filed Date 8/6/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/6/2019
Effective Date
Description
More...

Document Images

No Document Images