Active
Updated 3/31/2025 12:00:00 AM

Comprehensive Surgical Care Of Yuma, LLC

Comprehensive Surgical Care Of Yuma, LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on August 13, 2024, under the California Secretary of State’s registration number 202463414482. It is currently listed as an active entity.

The principal address of Comprehensive Surgical Care Of Yuma, LLC is 2145 W 28th St, Yuma, AZ 85364 and mailing address is 838 W Elliot Rd Suite 101, Gilbert, AZ 85233, 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, located at 2710 Gateway Oaks Drive Ste 150n, Sacramento, CA 95833, handling all compliance and official matters for company.

Filing information

Company Name Comprehensive Surgical Care Of Yuma, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202463414482
Date Filed August 13, 2024
Company Age 10 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Medical

The data on Comprehensive Surgical Care Of Yuma, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

2145 W 28th St
Yuma, AZ 85364

Mailing Address

838 W Elliot Rd Suite 101
Gilbert, AZ 85233

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
2710 Gateway Oaks Drive Ste 150n
Sacramento, CA 95833

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

Asc Management , LLC
838 W Elliot Rd Suite 101
Gilbert, AZ 85233
Joel Rainwater
2145 W 28 St
Yuma, AZ 85364
Regen Management Yuma, LLC
838 W Elliot Rd Suite 101
Gilbert, AZ 85233

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/9/2024
Effective Date
Description

Principal Address 2
From: Suite A
To:

Annual Report Due Date
From: 11/11/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 8/13/2024
Effective Date
Description

Document Images