Active
Updated 1/7/2025 9:35:30 AM

Los Angeles Swim Academy, LLC

Los Angeles Swim Academy, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on October 23, 2013, under the California Secretary of State’s registration number 201329810069. It is currently listed as an active entity.

The principal address of Los Angeles Swim Academy, LLC is 2850 N Ricardo, Mesa, AZ 85215 and mailing address is Po Box 572302, Tarzana, CA 91357, where all official business activities and communication are managed.

For legal purposes, Herbert Berghoff serves as the registered agent for the company, located at 8383 Wilshire Blvd, Ste 355, Beverly Hills, CA 90211, handling all compliance and official matters for company.

Filing information

Company Name Los Angeles Swim Academy, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201329810069
Date Filed October 23, 2013
Company Age 11 years 6 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 10/31/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Los Angeles Swim Academy, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

2850 N Ricardo
Mesa, AZ 85215

Mailing Address

Po Box 572302
Tarzana, CA 91357

Agent

Individual
Herbert Berghoff
8383 Wilshire Blvd, Ste 355
Beverly Hills, CA 90211

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/22/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22b78404
To:

Event Type System Amendment - Pending Suspension
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/2/2021
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 5/2/2019
Effective Date
Description
More...

Document Images