Cspi LLC is a Limited Liability Company located in Avondale, AZ. The company was incorporated on October 9, 2018, under the California Secretary of State’s registration number 201828810155. It is currently listed as an forfeitedftbsos entity.
The principal address of Cspi LLC is 12725 W Indian School Rd Ste E-101, Avondale, AZ 85392 and mailing address is 3245 University Ave #1251, San Diego, CA 92104, where all official business activities and communication are managed.
For legal purposes, Joseph Smylie serves as the registered agent for the company, located at 3245 University Ave #1251, San Diego, CA 92104, handling all compliance and official matters for company.
Forfeited - FTB/SOS
Updated 3/24/2025 6:00:40 AM
Cspi LLC
Filing information
Company Name
Cspi LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201828810155
Date Filed
October 9, 2018
Company Age
6 years 6 months
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Arizona
Statement of Info Due Date
10/31/2020
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
08/03/2021
The data on Cspi 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
12725 W Indian School Rd Ste E-101
Avondale, AZ 85392
Avondale, AZ 85392
Mailing Address
3245 University Ave #1251
San Diego, CA 92104
San Diego, CA 92104
Agent
Individual
Joseph Smylie
3245 University Ave #1251
San Diego, CA 92104
Joseph Smylie
3245 University Ave #1251
San Diego, CA 92104
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
11/1/2021
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
8/3/2021
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
2/2/2021
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
5/7/2019
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
2/6/2019
Effective Date
Description
More...
Document Images
Initial Filing
10/9/2018
Other companies in Avondale