Suspended - FTB/SOS
Updated 7/15/2025 12:00:00 AM

Tucson Salvage The Movie, LLC

Tucson Salvage The Movie, LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on April 2, 2018, under the California Secretary of State’s registration number 201810610289. It is currently listed as an suspendedftbsos entity.

The principal and mailing address of Tucson Salvage The Movie, LLC is 4729 E Sunrise Drive #223, Tucson, AZ 85718, where all official business activities and communication are managed.

For legal purposes, I Donald Weissman serves as the registered agent for the company, located at 5567 Reseda Blvd Ste 118, Tarzana, CA 91356, handling all compliance and official matters for company.

Filing information

Company Name Tucson Salvage The Movie, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201810610289
Date Filed April 2, 2018
Company Age 7 years 4 months
State AZ
Status Suspended - FTB/SOS
Formed In California
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/01/2025
Type of Business DOCUMENTARY FILM

The data on Tucson Salvage The Movie, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

4729 E Sunrise Drive #223
Tucson, AZ 85718

Mailing Address

4729 E Sunrise Drive #223
Tucson, AZ 85718

Agent

Individual
I Donald Weissman
5567 Reseda Blvd Ste 118
Tarzana, CA 91356

Principal(s)

Chief Executive Officer
Margaret Smith
4729 E Sunrise Drive #223
Tucson, AZ 85718
Manager
Margaret Smith
4729 E Sunrise Drive #223
Tucson, AZ 85718

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 6/16/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 6/16/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/9/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 8/21/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18c81452
To:

More...

Document Images