Terminated
Updated 1/7/2025 11:05:44 AM

Caaz Avondale Rancho, LLC

Caaz Avondale Rancho, LLC is a Limited Liability Company located in Avondale, AZ. The company was incorporated on December 12, 2013, under the California Secretary of State’s registration number 201335010245. It is currently listed as an terminated entity.

The principal address of Caaz Avondale Rancho, LLC is 13070 W. Rancho Santa Fe Blvd, Ste # C-7, Avondale, AZ 85392 and mailing address is 21700 Copley Drive, Suite # 320, Diamond Bar, CA 91765, where all official business activities and communication are managed.

For legal purposes, Hua Gui Liang serves as the registered agent for the company, located at 21700 Copley Drive, Suite # 320, Diamond Bar, CA 91765, handling all compliance and official matters for company.

Filing information

Company Name Caaz Avondale Rancho, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201335010245
Date Filed December 12, 2013
Company Age 11 years 4 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 06/19/2019
Foreign Name AVONDALE RANCHO, LLC

The data on Caaz Avondale Rancho, 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

13070 W. Rancho Santa Fe Blvd, Ste # C-7
Avondale, AZ 85392

Mailing Address

21700 Copley Drive, Suite # 320
Diamond Bar, CA 91765

Agent

Individual
Hua Gui Liang
21700 Copley Drive, Suite # 320
Diamond Bar, CA 91765

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 6/19/2019
Effective Date 6/19/2019
Description
Event Type System Amendment - FTB Revivor
Filed Date 6/14/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 1/16/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18a20337
To:

Event Type Statement of Information
Filed Date 10/26/2015
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 7/1/2015
Effective Date
Description
More...

Document Images

No Document Images