Suspended - FTB/SOS
Updated 1/7/2025 12:01:25 AM

Main Street Eye Surgery Center, LLC

Main Street Eye Surgery Center, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on March 6, 2013, under the California Secretary of State’s registration number 201308910552. It is currently listed as an suspendedftbsos entity.

The principal and mailing address of Main Street Eye Surgery Center, LLC is 2942 N. Greenfield Rd, Ste 105, Mesa, AZ 85215, where all official business activities and communication are managed.

For legal purposes, Robert L. Layton serves as the registered agent for the company, located at 1900 Avenue Of The Stars, 7th Flr, Los Angeles, CA 90067, handling all compliance and official matters for company.

Filing information

Company Name Main Street Eye Surgery Center, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201308910552
Date Filed March 6, 2013
Company Age 12 years 1 month
State AZ
Status Suspended - FTB/SOS
Formed In California
Statement of Info Due Date 03/31/2015
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/15/2017

The data on Main Street Eye Surgery Center, 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

2942 N. Greenfield Rd, Ste 105
Mesa, AZ 85215

Mailing Address

2942 N. Greenfield Rd, Ste 105
Mesa, AZ 85215

Agent

Individual
Robert L. Layton
1900 Avenue Of The Stars, 7th Flr
Los Angeles, CA 90067

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 2/1/2018
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 9/15/2017
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 3/7/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/7/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/1/2016
Effective Date
Description
More...

Document Images