Active
Updated 3/23/2025 11:25:38 PM

Desert Skies Executive Air Terminal, LLC

Desert Skies Executive Air Terminal, LLC is a Limited Liability Company located in Lake Havasu City, AZ. The company was incorporated on April 11, 2018, under the California Secretary of State’s registration number 201811410555. It is currently listed as an active entity.

The principal address of Desert Skies Executive Air Terminal, LLC is 5600 N Hwy 95, 6, Lake Havasu City, AZ 86404 and mailing address is 1103 N. Broadway, Santa Ana, CA 92701, where all official business activities and communication are managed.

For legal purposes, Michael F Harrah serves as the registered agent for the company, located at 1103 N Broadway, Santa Ana, CA 92701, handling all compliance and official matters for company.

Filing information

Company Name Desert Skies Executive Air Terminal, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201811410555
Date Filed April 11, 2018
Company Age 7 years
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 04/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Desert Skies Executive Air Terminal, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

5600 N Hwy 95, 6
Lake Havasu City, AZ 86404

Mailing Address

1103 N. Broadway
Santa Ana, CA 92701

Agent

Individual
Michael F Harrah
1103 N Broadway
Santa Ana, CA 92701

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/31/2024
Effective Date
Description

Principal Address 1
From: 1103 N. Broadway
To: 5600 N Hwy 95

Principal Address 2
From:
To: 6

Principal City
From: Santa Ana
To: Lake Havasu City

Principal State
From: CA
To: Az

Principal Postal Code
From: 92701
To: 86404

Event Type Statement of Information
Filed Date 6/1/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Event Type Agent Resignation
Filed Date 4/27/2023
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Stephen L. Fingal 5120 Campus Drive, Suite 200 newport Beach, CA 92660
To: No Agent agent Resigned Or Invalid ,

Event Type Initial Filing
Filed Date 4/11/2018
Effective Date
Description

Document Images