2485 Calle Del Oro, LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on March 5, 2013, under the California Secretary of State’s registration number 201306510064. It is currently listed as an suspendedftbsos entity.
The principal and mailing address of 2485 Calle Del Oro, LLC is 1200 N El Dorado Pl Ste G-700, Tucson, AZ 85715, where all official business activities and communication are managed.
For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.
Suspended - FTB/SOS
Updated 1/6/2025 10:35:06 PM
2485 Calle Del Oro, LLC
Filing information
Company Name
2485 Calle Del Oro, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201306510064
Date Filed
March 5, 2013
Company Age
12 years 1 month
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Statement of Info Due Date
03/31/2017
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
01/05/2018
The data on 2485 Calle Del Oro, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/6/2025.
Contact details
Principal Address
1200 N El Dorado Pl Ste G-700
Tucson, AZ 85715
Tucson, AZ 85715
Mailing Address
1200 N El Dorado Pl Ste G-700
Tucson, AZ 85715
Tucson, AZ 85715
Agent
1505 Corporation
Incorp Services, Inc.
Incorp Services, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
10/1/2018
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
1/5/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
10/9/2017
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
10/9/2017
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
7/10/2017
Effective Date
Description
More...
Document Images
Statement of Information
4/20/2015
Statement of Information
4/18/2013
Initial Filing
3/5/2013
Other companies in Tucson