Active
Updated 3/23/2025 10:28:37 PM

Lightco LLC

Lightco LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 15, 2018, under the California Secretary of State’s registration number 201808910385. It is currently listed as an active entity.

The principal and mailing address of Lightco LLC is 7400 East Tierra Buena Lane, Suite, #105, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Lightco LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201808910385
Date Filed March 15, 2018
Company Age 7 years 1 month
State AZ
Status Active
Formed In Arizona
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 Lightco LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

7400 East Tierra Buena Lane, Suite, #105
Scottsdale, AZ 85260

Mailing Address

7400 East Tierra Buena Lane, Suite, #105
Scottsdale, AZ 85260

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/22/2025
Effective Date
Description

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

Event Type System Amendment - SOS Revivor
Filed Date 4/26/2023
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Active

Inactive Date
From: 8/03/2021 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 4/25/2023
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 7400 East Tierra Buena Lane, Suite #105
To: 7400 East Tierra Buena Lane, Suite

Principal Address 2
From:
To: #105

Annual Report Due Date
From: 3/31/2020 12:00:00 Am
To: 3/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Forfeited
Filed Date 8/3/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 2/2/2021
Effective Date
Description
More...

Document Images