Suspended - FTB
Updated 3/25/2025 9:14:59 AM

Lvc Services Inc.

Lvc Services Inc. is a General Corporation located in Lake Havasu City, AZ. Established on May 5, 2017, this corporation is officially registered under the document number 4022739 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 3226 Chemehuevi Blvd, Lake Havasu City, AZ 86406, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalzoom.com, Inc. as its official registered agent.

Filing information

Company Name Lvc Services Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4022739
Date Filed May 5, 2017
Company Age 7 years 11 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 05/31/2022
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/01/2022

The data on Lvc Services Inc. 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

3226 Chemehuevi Blvd
Lake Havasu City, AZ 86406

Mailing Address

3226 Chemehuevi Blvd
Lake Havasu City, AZ 86406

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 System Amendment - FTB Suspended
Filed Date 2/1/2022
Effective Date
Description
Event Type Statement of Information
Filed Date 11/19/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gy64050
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 5/6/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gf42218
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/27/2018
Effective Date
Description
More...

Document Images