Terminated
Updated 3/22/2025 11:10:37 PM

Hodson Asset Management LLC

Hodson Asset Management LLC is a Limited Liability Company located in Anthem, AZ. The company was incorporated on April 25, 2019, under the California Secretary of State’s registration number 201912010490. It is currently listed as an terminated entity.

The principal address of Hodson Asset Management LLC is 42008 N. Bridlewood Way, Anthem, AZ 85086 and mailing address is P.o. Box 74587, New River, AZ 85087, where all official business activities and communication are managed.

For legal purposes, Glen R. Mozingo, Esq., Apc serves as the registered agent for the company, located at 4695 Macarthur Court 11th Floor, Newport Beach, CA 92660, handling all compliance and official matters for company.

Filing information

Company Name Hodson Asset Management LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201912010490
Date Filed April 25, 2019
Company Age 6 years
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 01/21/2025

The data on Hodson Asset Management 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

42008 N. Bridlewood Way
Anthem, AZ 85086

Mailing Address

P.o. Box 74587
New River, AZ 85087

Agent

Individual
Glen R. Mozingo, Esq., Apc
4695 Macarthur Court 11th Floor
Newport Beach, CA 92660

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/21/2025
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Terminated

Inactive Date
From: None
To: 1/21/2025 12:15:36 Pm

Event Type Election to Terminate
Filed Date 12/4/2023
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 3/9/2023
Effective Date
Description

Principal Address 1
From: 28751 Calle Posada
To: 42008 N. Bridlewood Way

Principal City
From: San Juan Capistrano
To: Anthem

Principal State
From: CA
To: Az

Principal Postal Code
From: 92675
To: 85086

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Glen R. Mozingo Esq. 4695 Macarthur Court 11 Fl newport Beach, CA 92660
To: Glen R. Mozingo, Esq., Apc 4695 Macarthur Court newport Beach, CA 92660

Event Type Statement of Information
Filed Date 4/20/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c11876
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/5/2019
Effective Date
Description
More...

Document Images