Terminated
Updated 3/22/2025 8:03:12 PM

Ben's Oc Services LLC

Ben's Oc Services LLC is a Limited Liability Company located in Goodyear, AZ. The company was incorporated on February 18, 2019, under the California Secretary of State’s registration number 201905310463. It is currently listed as an terminated entity.

The principal and mailing address of Ben's Oc Services LLC is 4225 S 185th Lane, Goodyear, AZ 85338, where all official business activities and communication are managed.

For legal purposes, Ben Silva serves as the registered agent for the company, located at 1820 E Garry Ave Ste 218, Santa Ana, CA 92705, handling all compliance and official matters for company.

Filing information

Company Name Ben's Oc Services LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201905310463
Date Filed February 18, 2019
Company Age 6 years 2 months
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 03/14/2024

The data on Ben's Oc Services LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

4225 S 185th Lane
Goodyear, AZ 85338

Mailing Address

4225 S 185th Lane
Goodyear, AZ 85338

Agent

Individual
Ben Silva
1820 E Garry Ave Ste 218
Santa Ana, CA 92705

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 3/14/2024
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Terminated

Inactive Date
From: None
To: 3/14/2024 9:37:00 Am

Event Type Election to Terminate
Filed Date 8/25/2023
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 5/3/2023
Effective Date
Description

Principal Address 1
From: 1820 E Garry Ave Ste 218
To: 4225 S 185th Lane

Principal City
From: Santa Ana
To: Goodyear

Principal State
From: CA
To: Az

Principal Postal Code
From: 92705
To: 85338

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type System Amendment - SOS Revivor
Filed Date 1/31/2022
Effective Date
Description
Event Type Statement of Information
Filed Date 1/28/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a57608
To:

More...

Document Images