Active
Updated 3/24/2025 7:46:20 AM

L&s Dillon Ave Partners, LLC

L&s Dillon Ave Partners, LLC is a Limited Liability Company located in Anthem, AZ. The company was incorporated on December 4, 2018, under the California Secretary of State’s registration number 201834410157. It is currently listed as an active entity.

The principal and mailing address of L&s Dillon Ave Partners, LLC is 42104 N. Venture Drive, Suite C118, Anthem, AZ 85086, where all official business activities and communication are managed.

For legal purposes, Steven Geller serves as the registered agent for the company, located at 100 Century Center Court Suite 500, San Jose, CA 95112, handling all compliance and official matters for company.

Filing information

Company Name L&s Dillon Ave Partners, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201834410157
Date Filed December 4, 2018
Company Age 6 years 4 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 12/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on L&s Dillon Ave Partners, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

42104 N. Venture Drive, Suite C118
Anthem, AZ 85086

Mailing Address

42104 N. Venture Drive, Suite C118
Anthem, AZ 85086

Agent

Individual
Steven Geller
100 Century Center Court Suite 500
San Jose, CA 95112

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 10/16/2024
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 1/04/2022 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 10/15/2024
Effective Date
Description

Principal Address 1
From: 1781 El Codo Way
To: 42104 N. Venture Drive

Principal Postal Code
From: 95124
To: 85086

CRA Changed
From: Steven Geller 1046 W Taylor Street, Suite 200 san Jose, CA 95126
To: Steven Geller 100 Century Center Court san Jose, CA 95112

SOS - Standing
From: Not Good
To: Good

Principal Address 2
From:
To: Suite C118

Principal City
From: San Jose
To: Anthem

Principal State
From: CA
To: Az

Annual Report Due Date
From: 12/31/2020 12:00:00 Am
To: 12/31/2026 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Suspended
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
More...

Document Images