Terminated
Updated 1/7/2025 5:29:25 AM

Trilogy Spa Sc, LLC

Trilogy Spa Sc, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on July 12, 2013, under the California Secretary of State’s registration number 201319710403. It is currently listed as an terminated entity.

The principal and mailing address of Trilogy Spa Sc, LLC is 505 South Madison Dr, Tempe, AZ 85281, 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 Trilogy Spa Sc, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201319710403
Date Filed July 12, 2013
Company Age 11 years 9 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/11/2016

The data on Trilogy Spa Sc, 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

505 South Madison Dr
Tempe, AZ 85281

Mailing Address

505 South Madison Dr
Tempe, AZ 85281

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 3/11/2016
Effective Date 3/11/2016
Description
Event Type Statement of Information
Filed Date 7/1/2015
Effective Date
Description
Event Type Statement of Information
Filed Date 12/16/2013
Effective Date
Description
Event Type Initial Filing
Filed Date 7/12/2013
Effective Date
Description

Document Images

No Document Images