Forfeited - FTB/SOS
Updated 3/28/2025 7:27:06 PM

R.m.b. Developments LLC

R.m.b. Developments LLC is a Limited Liability Company located in Bullhead City, AZ. The company was incorporated on June 11, 2014, under the California Secretary of State’s registration number 201416410276. It is currently listed as an forfeitedftbsos entity.

The principal and mailing address of R.m.b. Developments LLC is 2020 Silver Creet Rd Ste 105 D, Bullhead City, AZ 86442, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name R.m.b. Developments LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201416410276
Date Filed June 11, 2014
Company Age 10 years 10 months
State AZ
Status Forfeited - FTB/SOS
Formed In Arizona
Statement of Info Due Date 06/30/2018
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/06/2019

The data on R.m.b. Developments 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

2020 Silver Creet Rd Ste 105 D
Bullhead City, AZ 86442

Mailing Address

2020 Silver Creet Rd Ste 105 D
Bullhead City, AZ 86442

Agent

1505 Corporation
Incorp Services, Inc.

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

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 8/1/2019
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 2/6/2019
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 11/7/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 11/7/2018
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