Los Angeles Deejay Company LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on July 1, 2013, under the California Secretary of State’s registration number 201319010095. It is currently listed as an suspendedftbsos entity.
The principal address of Los Angeles Deejay Company LLC is 1123 E Maryland Ave Ste 1, Phoenix, AZ 85014 and mailing address is 8560 W Sunset Blvd #500, West Hollywood, CA 90069, where all official business activities and communication are managed.
For legal purposes, William Reed serves as the registered agent for the company, located at 8560 W Sunset Blvd #500, West Hollywood, CA 90069, handling all compliance and official matters for company.
Suspended - FTB/SOS
Updated 1/7/2025 5:08:29 AM
Los Angeles Deejay Company LLC
Filing information
Company Name
Los Angeles Deejay Company LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201319010095
Date Filed
July 1, 2013
Company Age
11 years 9 months
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Statement of Info Due Date
07/31/2015
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
10/09/2017
The data on Los Angeles Deejay Company 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
1123 E Maryland Ave Ste 1
Phoenix, AZ 85014
Phoenix, AZ 85014
Mailing Address
8560 W Sunset Blvd #500
West Hollywood, CA 90069
West Hollywood, CA 90069
Agent
Individual
William Reed
8560 W Sunset Blvd #500
West Hollywood, CA 90069
William Reed
8560 W Sunset Blvd #500
West Hollywood, CA 90069
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
5/1/2018
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
10/9/2017
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
6/9/2017
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
5/8/2017
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
9/16/2016
Effective Date
Description
More...
Document Images
Statement of Information
10/3/2013
Initial Filing
7/1/2013
Other companies in Phoenix