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.
Active
Updated 3/24/2025 11:18:53 PM
Good Omen Bottling, LLC
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
Cottonwood, AZ 86326
Mailing Address
Po Box 4479
Cottonwood, AZ 86326
Cottonwood, AZ 86326
Agent
1505 Corporation
National Registered Agents, Inc.
National Registered Agents, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Alberto Damonte
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Amanda Garcia
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Carlos Paz
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Daisy Montenegro
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Diana Ruiz
330 N Brand Blvd, Glendale, CA
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
Statement of Information
2/19/2025
Statement of Information
4/10/2024
Initial Filing
5/5/2017
Other companies in Cottonwood