Suspended - FTB/SOS
Updated 3/29/2025 3:01:36 AM

Hapeace, LLC

Hapeace, LLC is a Limited Liability Company located in Maricopa, AZ. The company was incorporated on December 24, 2014, under the California Secretary of State’s registration number 201436510188. It is currently listed as an suspendedftbsos entity.

The principal and mailing address of Hapeace, LLC is 41069 West Shaver Drive, Maricopa, AZ 85138, where all official business activities and communication are managed.

For legal purposes, Pankaj S Raval serves as the registered agent for the company, located at 3530 Wilshire Blvd Ste 1610, Los Angeles, CA 90010, handling all compliance and official matters for company.

Filing information

Company Name Hapeace, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201436510188
Date Filed December 24, 2014
Company Age 10 years 4 months
State AZ
Status Suspended - FTB/SOS
Formed In California
Statement of Info Due Date 12/31/2026
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/08/2018

The data on Hapeace, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

41069 West Shaver Drive
Maricopa, AZ 85138

Mailing Address

41069 West Shaver Drive
Maricopa, AZ 85138

Agent

Individual
Pankaj S Raval
3530 Wilshire Blvd Ste 1610
Los Angeles, CA 90010

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/13/2024
Effective Date
Description

Labor Judgement
From:
To: N

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 167 Rimrock Rd
To: 41069 West Shaver Drive

Principal City
From: Thousand Oaks
To: Maricopa

Principal State
From: CA
To: Az

Principal Postal Code
From: 91361
To: 85138

Annual Report Due Date
From: 12/31/2016 12:00:00 Am
To: 12/31/2026 12:00:00 Am

Event Type System Amendment - FTB Suspended
Filed Date 11/1/2018
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 2/8/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 11/9/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 11/9/2017
Effective Date
Description
More...

Document Images