Active
Updated 3/20/2025 6:37:36 PM

Ol Financial LLC

Ol Financial LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on July 2, 2021, under the California Secretary of State’s registration number 202118710846. It is currently listed as an active entity.

The principal address of Ol Financial LLC is 4525 East Skyline Road, 129, Tuscon, AZ 85718 and mailing address is 1007 Congress Bldg. 9, Ste. 400, Austin, TX 78704, 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 Ol Financial LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202118710846
Date Filed July 2, 2021
Company Age 3 years 10 months
State AZ
Status Active
Formed In Texas
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ol Financial LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

4525 East Skyline Road, 129
Tuscon, AZ 85718

Mailing Address

1007 Congress Bldg. 9, Ste. 400
Austin, TX 78704

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 Statement of Information
Filed Date 10/18/2023
Effective Date
Description

CRA Changed
From: Incorp Services, Inc. 5716 Corsa Ave Suite 110 westlake Village, CA 91362
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Statement of Information
Filed Date 7/11/2023
Effective Date
Description

Principal Address 1
From: 14425 Falconhead Blvd Bdg E Ste100 #131
To: 4525 East Skyline Road

Principal Address 2
From:
To: 129

Principal City
From: Austin
To: Tuscon

Principal State
From: Tx
To: Az

Principal Postal Code
From: 78738
To: 85718

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 7/2/2021
Effective Date
Description

Document Images

No Document Images