Converted Out
Updated 3/22/2025 3:01:07 PM

Step 42 International LLC

Step 42 International LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on January 29, 2020, under the California Secretary of State’s registration number 202004210790. It is currently listed as an convertedout entity.

The principal and mailing address of Step 42 International LLC is 2433 E Blue Diamond Drive, Tucson, AZ 85718, where all official business activities and communication are managed.

For legal purposes, Patrick Dupuis serves as the registered agent for the company, located at 6246 Parima St, Long Beach, CA 90803, handling all compliance and official matters for company.

Filing information

Company Name Step 42 International LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202004210790
Date Filed January 29, 2020
Company Age 5 years 3 months
State AZ
Status Converted Out
Formed In California
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/07/2024

The data on Step 42 International LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

2433 E Blue Diamond Drive
Tucson, AZ 85718

Mailing Address

2433 E Blue Diamond Drive
Tucson, AZ 85718

Agent

Individual
Patrick Dupuis
6246 Parima St
Long Beach, CA 90803

Events

Event Type
Filed Date
Effective Date
Description
Event Type Conversion to Nonqualified Entity
Filed Date 10/7/2024
Effective Date
Description

Filing Status
From: Active
To: Converted Out

Inactive Date
From: None
To: 10/7/2024 1:26:09 Pm

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

Principal Address 1
From: 6246 Parima St
To: 2433 E Blue Diamond Drive

Principal City
From: Long Beach
To: Tucson

Principal State
From: CA
To: Az

Principal Postal Code
From: 90803
To: 85718

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/7/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22b47056
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/9/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 1/29/2020
Effective Date
Description

Document Images