Terminated
Updated 3/26/2025 5:39:53 AM

Z4 Enterprises LLC

Z4 Enterprises LLC is a Limited Liability Company located in Sierra Vista, AZ. The company was incorporated on November 4, 2016, under the California Secretary of State’s registration number 201631710016. It is currently listed as an terminated entity.

The principal and mailing address of Z4 Enterprises LLC is 2700 Fry Blvd Ste B-3, Sierra Vista, AZ 85635, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Z4 Enterprises LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201631710016
Date Filed November 4, 2016
Company Age 8 years 5 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/27/2017

The data on Z4 Enterprises LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

2700 Fry Blvd Ste B-3
Sierra Vista, AZ 85635

Mailing Address

2700 Fry Blvd Ste B-3
Sierra Vista, AZ 85635

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/27/2017
Effective Date 10/27/2017
Description
Event Type Statement of Information
Filed Date 11/15/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: 16345475
To:

Event Type Initial Filing
Filed Date 11/4/2016
Effective Date
Description

Document Images

No Document Images