Us Lift LLC is a Limited Liability Company located in Goodyear, AZ. The company was incorporated on February 5, 2016, under the California Secretary of State’s registration number 201604310196. It is currently listed as an forfeitedftbsos entity.
The principal and mailing address of Us Lift LLC is 18255 W Desert Trumpet Rd, Goodyear, AZ 85338, where all official business activities and communication are managed.
For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.
Forfeited - FTB/SOS
Updated 3/25/2025 5:55:44 PM
Us Lift LLC
Filing information
Company Name
Us Lift LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201604310196
Date Filed
February 5, 2016
Company Age
9 years 2 months
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Nevada
Statement of Info Due Date
02/28/2018
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
07/05/2018
The data on Us Lift 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
18255 W Desert Trumpet Rd
Goodyear, AZ 85338
Goodyear, AZ 85338
Mailing Address
18255 W Desert Trumpet Rd
Goodyear, AZ 85338
Goodyear, AZ 85338
Agent
1505 Corporation
Incorp Services, Inc.
Incorp Services, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
12/3/2018
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
7/5/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
4/11/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
12/7/2017
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
9/15/2017
Effective Date
Description
More...
Document Images
No Document Images
Other companies in Goodyear