Active
Updated 2/25/2025 9:52:08 AM

Fiasco Enterprises, LLC

Fiasco Enterprises, LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on May 3, 2022, under the California Secretary of State’s registration number 202250517623. It is currently listed as an active entity.

The principal and mailing address of Fiasco Enterprises, LLC is 2450 North Avenida Sorgo, Tucson, AZ 85749, where all official business activities and communication are managed.

For legal purposes, Richard Bellomo Authorized Officer serves as the registered agent for the company, located at 18780 Central Avenue, Carson, CA 90746, handling all compliance and official matters for company.

Filing information

Company Name Fiasco Enterprises, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202250517623
Date Filed May 3, 2022
Company Age 2 years 11 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fiasco Enterprises, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/25/2025.

Contact details

Principal Address

2450 North Avenida Sorgo
Tucson, AZ 85749

Mailing Address

2450 North Avenida Sorgo
Tucson, AZ 85749

Agent

Individual
Richard Bellomo Authorized Officer
18780 Central Avenue
Carson, CA 90746

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/10/2025
Effective Date
Description

Principal Address 1
From: 8365 West Tangerine Road
To: 2450 North Avenida Sorgo

Principal City
From: Marana
To: Tucson

Principal Postal Code
From: 85658
To: 85749

CRA Changed
From: Kim Sheridan-rohasek Authorized Officer 8365 West Tangerine Road marana, CA 85658
To: Richard Bellomo Authorized Officer 18780 Central Avenue carson, CA 90746

Event Type Statement of Information
Filed Date 1/30/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

CRA Changed
From: Kim Sheridan-rohasek 8365 West Tangerine Road marana, CA 85658
To: Kim Sheridan-rohasek Authorized Officer 8365 West Tangerine Road marana, CA 85658

Event Type Initial Filing
Filed Date 5/3/2022
Effective Date
Description

Document Images

Other companies in Tucson