Terminated
Updated 3/27/2025 3:03:46 AM

Hj-lmlsq Holdings, L.L.C.

Hj-lmlsq Holdings, L.L.C. is a Limited Liability Company located in Paradise Valley, AZ. The company was incorporated on March 12, 2015, under the California Secretary of State’s registration number 201507510459. It is currently listed as an terminated entity.

The principal address of Hj-lmlsq Holdings, L.L.C. is 6601 East Meadowlark Lane, Paradise Valley, AZ 85253 and mailing address is Post Office Box 4307, Scottsdale, AZ 85261-4307, where all official business activities and communication are managed.

For legal purposes, No Agent serves as the registered agent for the company, located at Agent Resigned Or Invalid, , handling all compliance and official matters for company.

Filing information

Company Name Hj-lmlsq Holdings, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201507510459
Date Filed March 12, 2015
Company Age 10 years 1 month
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/26/2023

The data on Hj-lmlsq Holdings, L.L.C. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

6601 East Meadowlark Lane
Paradise Valley, AZ 85253

Mailing Address

Post Office Box 4307
Scottsdale, AZ 85261-4307

Agent

Individual
No Agent
Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 1/22/2024
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Paracorp Incorporated 2804 Gateway Oaks Dr #100 sacramento, CA 95833
To: No Agent agent Resigned Or Invalid ,

Event Type Termination
Filed Date 12/26/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 12/26/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 3/6/2023
Effective Date
Description

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 1/26/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21301012
To:

Event Type Initial Filing
Filed Date 3/12/2015
Effective Date
Description

Document Images