Terminated
Updated 6/20/2024 9:59:34 PM

Citizen Tours LLC

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.

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

Mailing Address

67 E Baffert Drive
Nogales, AZ 85621

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
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