Tf S Express LLC is a Limited Liability Company located in Laveen, AZ. The company was incorporated on October 26, 2018, under the California Secretary of State’s registration number 201830310423. It is currently listed as an forfeitedftbsos entity.
The principal and mailing address of Tf S Express LLC is 5325 W Milada Dr, Laveen, AZ 85339, where all official business activities and communication are managed.
For legal purposes, Legalzoom.com, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.
Forfeited - FTB/SOS
Updated 3/24/2025 6:40:24 AM
Tf S Express LLC
Filing information
Company Name
Tf S Express LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201830310423
Date Filed
October 26, 2018
Company Age
6 years 6 months
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Arizona
Statement of Info Due Date
10/31/2020
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
08/03/2021
The data on Tf S Express LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.
Contact details
Principal Address
5325 W Milada Dr
Laveen, AZ 85339
Laveen, AZ 85339
Mailing Address
5325 W Milada Dr
Laveen, AZ 85339
Laveen, AZ 85339
Agent
1505 Corporation
Legalzoom.com, Inc.
Legalzoom.com, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Arielle Devay
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Jesse Camarena
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Joyce Yi
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Sandra Menjivar
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
10/1/2021
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
8/3/2021
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
2/2/2021
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
5/7/2019
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
2/6/2019
Effective Date
Description
More...
Document Images
No Document Images
Other companies in Laveen