Renova Contracting Services LLC is a Limited Liability Company located in Surprise, AZ. The company was incorporated on September 9, 2015, under the California Secretary of State’s registration number 201525710429. It is currently listed as an terminated entity.
The principal and mailing address of Renova Contracting Services LLC is 14042 N 133 Lane, Surprise, AZ 85379, where all official business activities and communication are managed.
For legal purposes, Hinano Cockett serves as the registered agent for the company, located at 6025 Estelle St #3, San Diego, CA 92115, handling all compliance and official matters for company.
Terminated
Updated 3/27/2025 11:12:58 AM
Renova Contracting Services LLC
Filing information
Company Name
Renova Contracting Services LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201525710429
Date Filed
September 9, 2015
Company Age
9 years 7 months
State
AZ
Status
Terminated
Formed In
California
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
11/20/2018
The data on Renova Contracting Services LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
14042 N 133 Lane
Surprise, AZ 85379
Surprise, AZ 85379
Mailing Address
14042 N 133 Lane
Surprise, AZ 85379
Surprise, AZ 85379
Agent
Individual
Hinano Cockett
6025 Estelle St #3
San Diego, CA 92115
Hinano Cockett
6025 Estelle St #3
San Diego, CA 92115
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
11/20/2018
Effective Date
11/20/2018
Description
Event Type
Election to Terminate
Filed Date
11/20/2018
Effective Date
11/20/2018
Description
Event Type
System Amendment - SOS Revivor
Filed Date
9/25/2018
Effective Date
Description
Event Type
Statement of Information
Filed Date
9/24/2018
Effective Date
Description
Legacy Comment
From: Legacy Number: 18d20613
To:
Event Type
Legacy Amendment
Filed Date
9/24/2018
Effective Date
Description
More...
Document Images
Termination
11/20/2018
Election to Terminate
11/20/2018
Statement of Information
9/24/2018
Initial Filing
9/9/2015
Other companies in Surprise