Terminated
Updated 3/24/2025 10:22:15 PM

Ambition Defined, LLC

Ambition Defined, LLC is a Limited Liability Company located in Dolan Springs, AZ. The company was incorporated on April 7, 2017, under the California Secretary of State’s registration number 201710810437. It is currently listed as an terminated entity.

The principal and mailing address of Ambition Defined, LLC is 18160 N Palm Dr, Dolan Springs, AZ 86441, where all official business activities and communication are managed.

For legal purposes, Legalzoom.com, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Ambition Defined, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201710810437
Date Filed April 7, 2017
Company Age 8 years
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/17/2024

The data on Ambition Defined, 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

18160 N Palm Dr
Dolan Springs, AZ 86441

Mailing Address

18160 N Palm Dr
Dolan Springs, AZ 86441

Agent

1505 Corporation
Legalzoom.com, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Joyce Yi
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 6/17/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 6/17/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 3/1/2024
Effective Date
Description

Principal Address 1
From: 2060 Pavin Dr
To: 18160 N Palm Dr

Principal City
From: Oxnard
To: Dolan Springs

Principal State
From: CA
To: Az

Principal Postal Code
From: 93036
To: 86441

Standing – Agent
From: Not Good
To: Good

Annual Report Due Date
From: 4/30/2021 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: No Agent agent Resigned Or Invalid ,
To: Legalzoom.com, Inc. 101 N Brand Blvd., 11th Floor glendale, CA 91203

Event Type Agent Resignation
Filed Date 9/3/2023
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Legalzoom.com, Inc. 101 N Brand Blvd., 11th Floor glendale, CA 91203
To: No Agent agent Resigned Or Invalid ,

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
More...

Document Images

No Document Images
Other companies in Dolan Springs