Converted Out
Updated 3/28/2025 12:39:42 PM

Fagro Consolidated Services, LLC

Fagro Consolidated Services, LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on January 13, 2014, under the California Secretary of State’s registration number 201401610058. It is currently listed as an convertedout entity.

The principal address of Fagro Consolidated Services, LLC is 3705 W. 19th Lane, Yuma, AZ 85364 and mailing address is 219 South Pine Street, Santa Maria, CA 93458, where all official business activities and communication are managed.

For legal purposes, Ricardo J De La Cabada serves as the registered agent for the company, located at 17204 Vistuosa, Irvine, CA 92620, handling all compliance and official matters for company.

Filing information

Company Name Fagro Consolidated Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201401610058
Date Filed January 13, 2014
Company Age 11 years 3 months
State AZ
Status Converted Out
Formed In Arizona
Statement of Info Due Date 01/01/0001
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/06/2017

The data on Fagro Consolidated Services, LLC 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

3705 W. 19th Lane
Yuma, AZ 85364

Mailing Address

219 South Pine Street
Santa Maria, CA 93458

Agent

Individual
Ricardo J De La Cabada
17204 Vistuosa
Irvine, CA 92620

Events

Event Type
Filed Date
Effective Date
Description
Event Type Legacy Conversion
Filed Date 9/6/2017
Effective Date 9/6/2017
Description

Legacy Comment
From: Converted To Limited Liability Company 201725510399 CA
To:

Event Type Statement of Information
Filed Date 8/3/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17a33120
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/10/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/5/2017
Effective Date
Description
Event Type Statement of Information
Filed Date 2/10/2014
Effective Date
Description
More...

Document Images