Converted Out
Updated 3/28/2025 12:39:50 AM

Pharos Luz Advisors, Inc.

Pharos Luz Advisors, Inc. is a General Corporation located in Sun Lakes, AZ. Established on June 18, 2015, this corporation is officially registered under the document number 3799532 with the California Secretary of State. It currently holds an convertedout status.

The primary and mailing address of the corporation is 10332 E. Hercules Ct., Sun Lakes, AZ 85248, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Fred L Carpenter as its official registered agent, located at 2319 Barton Lane, Montrose, CA 91020.

Filing information

Company Name Pharos Luz Advisors, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3799532
Date Filed June 18, 2015
Company Age 9 years 10 months
State AZ
Status Converted Out
Formed In California
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/24/2024

The data on Pharos Luz Advisors, Inc. 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

10332 E. Hercules Ct.
Sun Lakes, AZ 85248

Mailing Address

10332 E. Hercules Ct.
Sun Lakes, AZ 85248

Agent

Individual
Fred L Carpenter
2319 Barton Lane
Montrose, CA 91020

Events

Event Type
Filed Date
Effective Date
Description
Event Type Conversion to Nonqualified Entity
Filed Date 4/24/2024
Effective Date
Description

Filing Status
From: Active
To: Converted Out

Inactive Date
From: None
To: 4/24/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 4/4/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 10/1/2020
Effective Date
Description
More...

Document Images