Forfeited - SOS
Updated 1/7/2025 4:23:28 AM

Pacificspan Construction LLC

Pacificspan Construction LLC is a Limited Liability Company located in Avondale, AZ. The company was incorporated on June 10, 2013, under the California Secretary of State’s registration number 201317010445. It is currently listed as an forfeitedsos entity.

The principal and mailing address of Pacificspan Construction LLC is 1925 N 110th Ave, Avondale, AZ 85392, where all official business activities and communication are managed.

For legal purposes, Allee Ong serves as the registered agent for the company, located at 1560 Otterbein Ave Spc 17, Rowland Heights, CA 91748, handling all compliance and official matters for company.

Filing information

Company Name Pacificspan Construction LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201317010445
Date Filed June 10, 2013
Company Age 11 years 10 months
State AZ
Status Forfeited - SOS
Formed In Arizona
Statement of Info Due Date 06/30/2021
Standing
Secretary of State Not Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/16/2022

The data on Pacificspan Construction 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

1925 N 110th Ave
Avondale, AZ 85392

Mailing Address

1925 N 110th Ave
Avondale, AZ 85392

Agent

Individual
Allee Ong
1560 Otterbein Ave Spc 17
Rowland Heights, CA 91748

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 12/16/2022
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Sos

SOS - Standing
From: Good
To: Not Good

Inactive Date
From: No Value
To: 12/16/2022 03:22:09 Pm

Event Type System Amendment - Pending Suspension
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 4/4/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19b36868
To:

More...

Document Images

No Document Images