Terminated
Updated 3/26/2025 2:40:13 AM

Shefrin, Olson & Olive, LLC

Shefrin, Olson & Olive, LLC is a Limited Liability Company located in Anthem, AZ. The company was incorporated on August 1, 2016, under the California Secretary of State’s registration number 201622210130. It is currently listed as an terminated entity.

The principal and mailing address of Shefrin, Olson & Olive, LLC is 39506 N Daisy Mountain Suite 122-274, Anthem, AZ 85086, where all official business activities and communication are managed.

For legal purposes, John C Herman serves as the registered agent for the company, located at 316 Grace Drive, South Pasadena, CA 91030, handling all compliance and official matters for company.

Filing information

Company Name Shefrin, Olson & Olive, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201622210130
Date Filed August 1, 2016
Company Age 8 years 8 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/26/2020

The data on Shefrin, Olson & Olive, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

39506 N Daisy Mountain Suite 122-274
Anthem, AZ 85086

Mailing Address

39506 N Daisy Mountain Suite 122-274
Anthem, AZ 85086

Agent

Individual
John C Herman
316 Grace Drive
South Pasadena, CA 91030

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/26/2020
Effective Date 12/26/2020
Description
Event Type Statement of Information
Filed Date 3/9/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20b17081
To:

Event Type Statement of Information
Filed Date 10/10/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18d40084
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/7/2018
Effective Date
Description
Event Type Legacy Amendment
Filed Date 1/18/2018
Effective Date
Description
More...

Document Images