Active
Updated 3/22/2025 9:39:28 AM

Salut Manageco LLC

Salut Manageco LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on October 22, 2020, under the California Secretary of State’s registration number 202029710119. It is currently listed as an active entity.

The principal address of Salut Manageco LLC is 4729 E Sunrise Drive, Ste 332, Tucson, AZ 85718 and mailing address is 4729 E. Sunrise Drive, Ste 332, Tucson, AZ 85718, where all official business activities and communication are managed.

For legal purposes, Paul S Trusso serves as the registered agent for the company, located at 1050 Rosecrans Street Ste 4, San Diego, CA 92106, handling all compliance and official matters for company.

Filing information

Company Name Salut Manageco LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202029710119
Date Filed October 22, 2020
Company Age 4 years 6 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Salut Manageco 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

4729 E Sunrise Drive, Ste 332
Tucson, AZ 85718

Mailing Address

4729 E. Sunrise Drive, Ste 332
Tucson, AZ 85718

Agent

Individual
Paul S Trusso
1050 Rosecrans Street Ste 4
San Diego, CA 92106

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/18/2025
Effective Date
Description

Principal Address 1
From: 6430 La Vanco Ct
To: 4729 E Sunrise Drive

Principal Address 2
From:
To: Ste 332

Principal City
From: San Diego
To: Tucson

Principal State
From: CA
To: Az

Principal Postal Code
From: 92006
To: 85718

CRA Changed
From: Francois Tremblay 6430 La Vanco Ct san Diego, CA 92006
To: Paul S Trusso 1050 Rosecrans Street san Diego, CA 92106

Event Type Statement of Information
Filed Date 1/3/2025
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/16/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 10/22/2020
Effective Date
Description

Document Images