Terminated
Updated 2/26/2025 2:15:02 AM

Fort Apache Holdings, LLC

Fort Apache Holdings, LLC is a Limited Liability Company located in Prescott, AZ. The company was incorporated on May 3, 2022, under the California Secretary of State’s registration number 202251112620. It is currently listed as an terminated entity.

The principal and mailing address of Fort Apache Holdings, LLC is 15350 N. Fort Apache Place, Prescott, AZ 86305, where all official business activities and communication are managed.

For legal purposes, Steven Rosenbluth serves as the registered agent for the company, located at 10472 Yosemite Way, Tustin, CA 92782, handling all compliance and official matters for company.

Filing information

Company Name Fort Apache Holdings, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251112620
Date Filed May 3, 2022
Company Age 2 years 11 months
State AZ
Status Terminated
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/30/2024

The data on Fort Apache Holdings, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

Contact details

Principal Address

15350 N. Fort Apache Place
Prescott, AZ 86305

Mailing Address

15350 N. Fort Apache Place
Prescott, AZ 86305

Agent

Individual
Steven Rosenbluth
10472 Yosemite Way
Tustin, CA 92782

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/30/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 12/30/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 8/9/2024
Effective Date
Description

Principal Address 1
From: 10472 Yosemite Way
To: 15350 N. Fort Apache Place

Principal City
From: Tustin
To: Prescott

Principal State
From: CA
To: Az

Principal Postal Code
From: 92782
To: 86305

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 6/23/2022
Effective Date
Description

Annual Report Due Date
From: 8/1/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 5/3/2022
Effective Date
Description

Document Images