Active
Updated 3/20/2025 5:18:33 AM

Catalina Surgical Services, LLC

Catalina Surgical Services, LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on June 1, 2021, under the California Secretary of State’s registration number 202115810447. It is currently listed as an active entity.

The principal and mailing address of Catalina Surgical Services, LLC is 6339 East Speedway Boulevard, Suite 201, Tucson, AZ 85710, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Catalina Surgical Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202115810447
Date Filed June 1, 2021
Company Age 3 years 10 months
State AZ
Status Active
Formed In Nevada
Statement of Info Due Date 06/30/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Catalina Surgical Services, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

6339 East Speedway Boulevard, Suite 201
Tucson, AZ 85710

Mailing Address

6339 East Speedway Boulevard, Suite 201
Tucson, AZ 85710

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/21/2025
Effective Date
Description

Annual Report Due Date
From: 6/30/2025 12:00:00 Am
To: 6/30/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 4/28/2023
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Initial Filing
Filed Date 6/1/2021
Effective Date
Description

Document Images