Converted Out
Updated 3/22/2025 4:13:56 AM

Raw Cbd Life LLC

Raw Cbd Life LLC is a Limited Liability Company located in Surprise, AZ. The company was incorporated on July 16, 2020, under the California Secretary of State’s registration number 202020210530. It is currently listed as an convertedout entity.

The principal address of Raw Cbd Life LLC is 13794 W Waddell Rd, , Ste 203, Surprise, AZ 85379 and mailing address is 13794 W Waddell Rd, , Ste 203 Pmb 124, Surprise, AZ 85379, where all official business activities and communication are managed.

For legal purposes, Mark Nicosia serves as the registered agent for the company, located at 6353 El Cajon Blvd Ste 124240, San Diego, CA 92115, handling all compliance and official matters for company.

Filing information

Company Name Raw Cbd Life LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202020210530
Date Filed July 16, 2020
Company Age 4 years 9 months
State AZ
Status Converted Out
Formed In California
Statement of Info Due Date 07/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/09/2023

The data on Raw Cbd Life LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

13794 W Waddell Rd, , Ste 203
Surprise, AZ 85379

Mailing Address

13794 W Waddell Rd, , Ste 203 Pmb 124
Surprise, AZ 85379

Agent

Individual
Mark Nicosia
6353 El Cajon Blvd Ste 124240
San Diego, CA 92115

Events

Event Type
Filed Date
Effective Date
Description
Event Type Conversion to Nonqualified Entity
Filed Date 11/9/2023
Effective Date
Description

Filing Status
From: Active
To: Converted Out

Inactive Date
From: None
To: 11/9/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 10/24/2023
Effective Date
Description

Principal Address 1
From: 27475 Ynez Rd Pmb 308
To: 13794 W Waddell Rd,

Principal Address 2
From:
To: Ste 203

Principal City
From: Temecula
To: Surprise

Principal State
From: CA
To: Az

Principal Postal Code
From: 92591
To: 85379

Standing – Agent
From: Not Good
To: Good

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: No Agent agent Resigned Or Invalid ,
To: Mark Nicosia 6353 El Cajon Blvd san Diego, CA 92115

Event Type Agent Resignation
Filed Date 3/16/2023
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Jackie Wolf 5930 Price Ave mcclellan, CA 95652
To: No Agent agent Resigned Or Invalid ,

Event Type Statement of Information
Filed Date 3/12/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21b40679
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/2/2021
Effective Date
Description
More...

Document Images