Forfeited - FTB/SOS
Updated 3/24/2025 6:40:24 AM

Tf S Express LLC

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.

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

Mailing Address

5325 W Milada Dr
Laveen, AZ 85339

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 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