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.
Suspended - FTB/SOS
Updated 1/7/2025 12:01:25 AM
Main Street Eye Surgery Center, LLC
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
Mesa, AZ 85215
Mailing Address
2942 N. Greenfield Rd, Ste 105
Mesa, AZ 85215
Mesa, AZ 85215
Agent
Individual
Robert L. Layton
1900 Avenue Of The Stars, 7th Flr
Los Angeles, CA 90067
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
Initial Filing
3/6/2013
Other companies in Mesa