Suspended - FTB
Updated 3/28/2025 2:49:51 PM

Slr-valencia Ca, LLC

Slr-valencia Ca, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 5, 2014, under the California Secretary of State’s registration number 201406410353. It is currently listed as an suspendedftb entity.

The principal and mailing address of Slr-valencia Ca, LLC is 8355 E Hartford Dr Ste 100, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Richard Howland serves as the registered agent for the company, located at 50 Via Cancion, San Clemente, CA 92673, handling all compliance and official matters for company.

Filing information

Company Name Slr-valencia Ca, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201406410353
Date Filed March 5, 2014
Company Age 11 years 1 month
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 03/31/2020
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/04/2021

The data on Slr-valencia Ca, 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

8355 E Hartford Dr Ste 100
Scottsdale, AZ 85255

Mailing Address

8355 E Hartford Dr Ste 100
Scottsdale, AZ 85255

Agent

Individual
Richard Howland
50 Via Cancion
San Clemente, CA 92673

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 1/4/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/4/2020
Effective Date
Description
Event Type Amendment - Name Change Only
Filed Date 11/26/2019
Effective Date 11/26/2019
Description

Legacy Comment
From: Calif Name Amended From: Solita Restaurants Valencia, LLC
To: Calif Name Amended To: Slr-valencia Ca, LLC

Event Type Statement of Information
Filed Date 8/30/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19d31036
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/7/2018
Effective Date
Description
More...

Document Images