Forfeited - FTB/SOS
Updated 3/25/2025 5:55:44 PM

Us Lift LLC

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.

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

Mailing Address

18255 W Desert Trumpet Rd
Goodyear, AZ 85338

Agent

1505 Corporation
Incorp Services, Inc.

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

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA

Timothy Duncan
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