Active
Updated 3/28/2025 3:54:34 PM

Off Leash K9 Training Socal LLC

Off Leash K9 Training Socal LLC is a Limited Liability Company located in Prescott Valley, AZ. The company was incorporated on March 25, 2014, under the California Secretary of State’s registration number 201408710215. It is currently listed as an active entity.

The principal and mailing address of Off Leash K9 Training Socal LLC is 12675 E Amble Way, Prescott Valley, AZ 86315, where all official business activities and communication are managed.

For legal purposes, Legalzoom.com, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Off Leash K9 Training Socal LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201408710215
Date Filed March 25, 2014
Company Age 11 years 1 month
State AZ
Status Active
Formed In California
Statement of Info Due Date 03/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Off Leash K9 Training Socal LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

12675 E Amble Way
Prescott Valley, AZ 86315

Mailing Address

12675 E Amble Way
Prescott Valley, AZ 86315

Agent

1505 Corporation
Legalzoom.com, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Joyce Yi
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/27/2023
Effective Date
Description

Principal Address 1
From: 26175 Jefferson Ave
To: 12675 E Amble Way

Principal Address 2
From: 4
To:

Principal City
From: Murrieta
To: Prescott Valley

Principal State
From: CA
To: Az

Principal Postal Code
From: 92562
To: 86315

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 8/13/2022
Effective Date
Description

Principal Address 1
From: 40595 Heyerdahl
To: 26175 Jefferson Ave

Principal Postal Code
From: 92563
To: 92562

Annual Report Due Date
From: 3/31/2022 12:00:00 Am
To: 3/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Principal Address 2
From:
To: 4

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/7/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 3/25/2014
Effective Date
Description

Document Images