Terminated
Updated 3/19/2025 1:52:30 AM

Kaitlin Setter Fitness LLC

Kaitlin Setter Fitness LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on January 26, 2023, under the California Secretary of State’s registration number 202354619888. It is currently listed as an terminated entity.

The principal and mailing address of Kaitlin Setter Fitness LLC is 14581 E 42nd St., Yuma, AZ 85367, where all official business activities and communication are managed.

For legal purposes, United States Corporation Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Kaitlin Setter Fitness LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202354619888
Date Filed January 26, 2023
Company Age 2 years 3 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 02/15/2025

The data on Kaitlin Setter Fitness LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.

Contact details

Principal Address

14581 E 42nd St.
Yuma, AZ 85367

Mailing Address

14581 E 42nd St.
Yuma, AZ 85367

Agent

1505 Corporation
United States Corporation Agents, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 2/15/2025
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 2/15/2025 5:04:27 Am

Event Type Statement of Information
Filed Date 2/14/2025
Effective Date
Description

Principal Address 1
From: 5816 Stallion Oaks Rd.
To: 14581 E 42nd St.

Principal City
From: El Cajon
To: Yuma

Principal State
From: CA
To: Az

Principal Postal Code
From: 92019
To: 85367

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 5/1/2023
Effective Date
Description

Principal Address 1
From: 5816 Stallion Oaks Rd
To: 5816 Stallion Oaks Rd.

Annual Report Due Date
From: 4/26/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 1/26/2023
Effective Date
Description

Document Images