Suspended - FTB/SOS
Updated 1/7/2025 6:27:44 AM

Wasco Wastewater Technologies, LLC

Wasco Wastewater Technologies, LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on August 6, 2013, under the California Secretary of State’s registration number 201321910183. It is currently listed as an suspendedftbsos entity.

The principal and mailing address of Wasco Wastewater Technologies, LLC is 5425 E Broadway Blvd No 426, Tucson, AZ 85711, where all official business activities and communication are managed.

For legal purposes, National Registered Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Wasco Wastewater Technologies, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201321910183
Date Filed August 6, 2013
Company Age 11 years 8 months
State AZ
Status Suspended - FTB/SOS
Formed In California
Statement of Info Due Date 08/31/2015
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/09/2017

The data on Wasco Wastewater Technologies, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

5425 E Broadway Blvd No 426
Tucson, AZ 85711

Mailing Address

5425 E Broadway Blvd No 426
Tucson, AZ 85711

Agent

1505 Corporation
National Registered Agents, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 12/1/2017
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 10/9/2017
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 6/9/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 5/8/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/2/2016
Effective Date
Description
More...

Document Images