Active
Updated 3/27/2025 2:50:01 PM

Revolution Industrial, LLC

Revolution Industrial, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on December 18, 2015, under the California Secretary of State’s registration number 201535810247. It is currently listed as an active entity.

The principal address of Revolution Industrial, LLC is 5858 West Riggs Road, Chandler, AZ 85226 and mailing address is 3115 S Price Road, Ste 130, Chandler, AZ 85248, where all official business activities and communication are managed.

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

Filing information

Company Name Revolution Industrial, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201535810247
Date Filed December 18, 2015
Company Age 9 years 4 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Revolution Industrial, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

5858 West Riggs Road
Chandler, AZ 85226

Mailing Address

3115 S Price Road, Ste 130
Chandler, AZ 85248

Agent

1505 Corporation
California Corporate Agents, Inc.

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

Chris Johnson
2108 N St Ste C, Sacramento, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/29/2024
Effective Date
Description

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

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 12/8/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21g41124
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/7/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 12/18/2015
Effective Date
Description

Document Images