Active
Updated 3/28/2025 8:34:17 PM

Algonquin Power (bakersfield Land Holdings), LLC

Algonquin Power (bakersfield Land Holdings), LLC is a Limited Liability Company located in Avondale, AZ. The company was incorporated on July 11, 2014, under the California Secretary of State’s registration number 201419510024. It is currently listed as an active entity.

The principal and mailing address of Algonquin Power (bakersfield Land Holdings), LLC is 12825 W. Indian School Rd., Suite D101, Avondale, AZ 85392, 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 Algonquin Power (bakersfield Land Holdings), LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201419510024
Date Filed July 11, 2014
Company Age 10 years 9 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 07/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Algonquin Power (bakersfield Land Holdings), 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

12825 W. Indian School Rd., Suite D101
Avondale, AZ 85392

Mailing Address

12825 W. Indian School Rd., Suite D101
Avondale, AZ 85392

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 5/2/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: Jul 31 2022 12:00am
To: Jul 31 2024 12:00am

Event Type System Amendment - FTB Restore
Filed Date 1/13/2022
Effective Date 10/1/2018
Description
Event Type Statement of Information
Filed Date 5/20/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20c08984
To:

Event Type System Amendment - FTB Forfeited
Filed Date 10/1/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/7/2018
Effective Date
Description
More...

Document Images