Active
Updated 3/24/2025 11:18:53 PM

Good Omen Bottling, LLC

Good Omen Bottling, LLC is a Limited Liability Company located in Cottonwood, AZ. The company was incorporated on May 5, 2017, under the California Secretary of State’s registration number 201713210339. It is currently listed as an active entity.

The principal address of Good Omen Bottling, LLC is 228 Justin Dr, Cottonwood, AZ 86326 and mailing address is Po Box 4479, Cottonwood, AZ 86326, where all official business activities and communication are managed.

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

Filing information

Company Name Good Omen Bottling, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201713210339
Date Filed May 5, 2017
Company Age 7 years 11 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 05/31/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Good Omen Bottling, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

228 Justin Dr
Cottonwood, AZ 86326

Mailing Address

Po Box 4479
Cottonwood, AZ 86326

Agent

1505 Corporation
National Registered Agents, Inc.

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 2/19/2025
Effective Date
Description

Annual Report Due Date
From: 5/31/2025 12:00:00 Am
To: 5/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 4/10/2024
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/5/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 5/5/2017
Effective Date
Description

Document Images