Rift Valley Productions, LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on June 20, 2014, under the California Secretary of State’s registration number 201417410342. It is currently listed as an terminated entity.
The principal and mailing address of Rift Valley Productions, LLC is 1985 North Bonanza Ave., Tucson, AZ 85749, where all official business activities and communication are managed.
For legal purposes, Mark Haesloop serves as the registered agent for the company, located at 45 North B Street, Second Floor, San Mateo, CA 94410, handling all compliance and official matters for company.
Terminated
Updated 3/28/2025 7:49:58 PM
Rift Valley Productions, LLC
Filing information
Company Name
Rift Valley Productions, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201417410342
Date Filed
June 20, 2014
Company Age
10 years 10 months
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
10/19/2017
The data on Rift Valley Productions, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.
Contact details
Principal Address
1985 North Bonanza Ave.
Tucson, AZ 85749
Tucson, AZ 85749
Mailing Address
1985 North Bonanza Ave.
Tucson, AZ 85749
Tucson, AZ 85749
Agent
Individual
Mark Haesloop
45 North B Street, Second Floor
San Mateo, CA 94410
Mark Haesloop
45 North B Street, Second Floor
San Mateo, CA 94410
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
10/19/2017
Effective Date
10/19/2017
Description
Event Type
Statement of Information
Filed Date
10/2/2017
Effective Date
Description
Legacy Comment
From: Legacy Number: 17a83325
To:
Event Type
System Amendment - Pending Suspension
Filed Date
9/15/2017
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/15/2017
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
5/8/2017
Effective Date
Description
More...
Document Images
Termination
10/19/2017
Statement of Information
10/2/2017
Initial Filing
6/20/2014
Other companies in Tucson