Terminated
Updated 3/27/2025 11:14:58 AM

Quick Strategic Advisors, LLC

Quick Strategic Advisors, LLC is a Limited Liability Company located in Paradise Valley, AZ. The company was incorporated on September 11, 2015, under the California Secretary of State’s registration number 201525810082. It is currently listed as an terminated entity.

The principal and mailing address of Quick Strategic Advisors, LLC is 6201 E Horseshoe Rd, Paradise Valley, AZ 85253, where all official business activities and communication are managed.

For legal purposes, Margaret A Quick serves as the registered agent for the company, located at 26 Via Coralle, Newport Coast, CA 92657, handling all compliance and official matters for company.

Filing information

Company Name Quick Strategic Advisors, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201525810082
Date Filed September 11, 2015
Company Age 9 years 7 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/08/2021

The data on Quick Strategic Advisors, LLC 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

6201 E Horseshoe Rd
Paradise Valley, AZ 85253

Mailing Address

6201 E Horseshoe Rd
Paradise Valley, AZ 85253

Agent

Individual
Margaret A Quick
26 Via Coralle
Newport Coast, CA 92657

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 9/8/2021
Effective Date 9/8/2021
Description
Event Type Statement of Information
Filed Date 10/3/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19d76520
To:

Event Type System Amendment - SOS Revivor
Filed Date 10/15/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 10/12/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18d43390
To:

Event Type Legacy Amendment
Filed Date 10/12/2018
Effective Date
Description
More...

Document Images