Suspended - FTB
Updated 3/22/2025 8:37:31 PM

Mymd Labs L.L.C.

Mymd Labs L.L.C. is a Limited Liability Company located in Lake Havasu City, AZ. The company was incorporated on March 2, 2019, under the California Secretary of State’s registration number 201906610050. It is currently listed as an suspendedftb entity.

The principal and mailing address of Mymd Labs L.L.C. is 55 Lake Havasu Blvd F142, Lake Havasu City, AZ 86403, where all official business activities and communication are managed.

For legal purposes, Dolores Guyette Cagley serves as the registered agent for the company, located at 3500 Overland Suite 230, Los Angeles, CA 93034, handling all compliance and official matters for company.

Filing information

Company Name Mymd Labs L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201906610050
Date Filed March 2, 2019
Company Age 6 years 1 month
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 03/31/2027
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2020

The data on Mymd Labs L.L.C. 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

55 Lake Havasu Blvd F142
Lake Havasu City, AZ 86403

Mailing Address

55 Lake Havasu Blvd F142
Lake Havasu City, AZ 86403

Agent

Individual
Dolores Guyette Cagley
3500 Overland Suite 230
Los Angeles, CA 93034

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/1/2025
Effective Date
Description
Event Type Statement of Information
Filed Date 3/1/2025
Effective Date
Description

Principal Address 1
From: 23016 Lake Forest Drive D363,
To: 55 Lake Havasu Blvd F142

Principal City
From: Laguna Hills
To: Lake Havasu City

Principal State
From: CA
To: Az

Principal Postal Code
From: 92653
To: 86403

Annual Report Due Date
From: 3/31/2021 12:00:00 Am
To: 3/31/2027 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Dolores M Cagley Deecagley@yahoo.com 23016 Lake Forest Drive D363, D363 laguna Niquel, CA 92653
To: Dolores Guyette Cagley 3500 Overland Suite 230 los Angeles, CA 93034

Event Type System Amendment - FTB Suspended
Filed Date 10/1/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 9/5/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/3/2019
Effective Date
Description
More...

Document Images