Terminated
Updated 3/25/2025 2:24:18 AM

Fate Capital, LLC

Fate Capital, LLC is a Limited Liability Company located in Prescott Valley, AZ. The company was incorporated on August 9, 2017, under the California Secretary of State’s registration number 201722710192. It is currently listed as an terminated entity.

The principal and mailing address of Fate Capital, LLC is 9470 E Dutchmans Cv, Prescott Valley, AZ 86315, where all official business activities and communication are managed.

For legal purposes, Maryam Lisa Odom serves as the registered agent for the company, located at 25350 Magic Mountain Parkway, Suite 250, Santa Clarita, CA 91355, handling all compliance and official matters for company.

Filing information

Company Name Fate Capital, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201722710192
Date Filed August 9, 2017
Company Age 7 years 8 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 01/23/2024

The data on Fate Capital, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

9470 E Dutchmans Cv
Prescott Valley, AZ 86315

Mailing Address

9470 E Dutchmans Cv
Prescott Valley, AZ 86315

Agent

Individual
Maryam Lisa Odom
25350 Magic Mountain Parkway, Suite 250
Santa Clarita, CA 91355

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/23/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 1/23/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 9/26/2023
Effective Date
Description

Principal Address 1
From: 22162 Barbacoa Dr.
To: 9470 E Dutchmans Cv

Principal City
From: Santa Clarita
To: Prescott Valley

Principal State
From: CA
To: Az

Principal Postal Code
From: 91350
To: 86315

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 5/27/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c72201
To:

Event Type System Amendment - SOS Revivor
Filed Date 2/24/2020
Effective Date
Description
Event Type Legacy Amendment
Filed Date 2/21/2020
Effective Date
Description
More...

Document Images

No Document Images