Suspended - FTB
Updated 3/25/2025 12:29:55 AM

Sst Home, LLC

Sst Home, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on June 9, 2017, under the California Secretary of State’s registration number 201716710360. It is currently listed as an suspendedftb entity.

The principal and mailing address of Sst Home, LLC is 3133 W. Frye Road, 5th Floor, Chandler, AZ 85226, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Sst Home, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201716710360
Date Filed June 9, 2017
Company Age 7 years 10 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/01/2021

The data on Sst Home, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

3133 W. Frye Road, 5th Floor
Chandler, AZ 85226

Mailing Address

3133 W. Frye Road, 5th Floor
Chandler, AZ 85226

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/21/2023
Effective Date
Description

Principal Address 1
From: 2731 Citrus Road, Ste D
To: 3133 W. Frye Road

Principal Address 2
From:
To: 5th Floor

Principal City
From: Rancho Cordova
To: Chandler

Principal State
From: CA
To: Az

Principal Postal Code
From: 95742-6303
To: 85226

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Suspended
Filed Date 11/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 8/4/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d97735
To:

Event Type System Amendment - Pending Suspension
Filed Date 7/3/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/5/2018
Effective Date
Description
More...

Document Images

No Document Images