Citizen Tours LLC is a Limited Liability Company located in Nogales, AZ. The company was incorporated on August 26, 2019, under the California Secretary of State’s registration number 201924710593. It is currently listed as an terminated entity.
The principal and mailing address of Citizen Tours LLC is 67 E Baffert Drive, Nogales, AZ 85621, where all official business activities and communication are managed.
For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.
Terminated
Updated 6/20/2024 9:59:34 PM
Citizen Tours LLC
Filing information
Company Name
Citizen Tours LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201924710593
Date Filed
August 26, 2019
Company Age
5 years 8 months
State
AZ
Status
Terminated
Formed In
Arizona
Statement of Info Due Date
01/01/0001
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
01/24/2022
The data on Citizen Tours LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 6/20/2024.
Contact details
Principal Address
67 E Baffert Drive
Nogales, AZ 85621
Nogales, AZ 85621
Mailing Address
67 E Baffert Drive
Nogales, AZ 85621
Nogales, AZ 85621
Agent
1505 Corporation
C T Corporation System
C T Corporation System
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Alberto Damonte
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Amanda Garcia
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Carlos Paz
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Daisy Montenegro
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Diana Ruiz
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
1/24/2022
Effective Date
1/24/2022
Description
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
10/5/2021
Effective Date
Description
Event Type
Statement of Information
Filed Date
12/26/2019
Effective Date
Description
Legacy Comment
From: Legacy Number: 19e76460
To:
More...
Document Images
Termination
1/24/2022
Statement of Information
12/26/2019
Initial Filing
8/26/2019
Other companies in Nogales