Active
Updated 3/29/2025 1:01:50 AM

Redmond Construction, LLC

Redmond Construction, LLC is a Limited Liability Company located in Fort Mohave, AZ. The company was incorporated on October 28, 2014, under the California Secretary of State’s registration number 201430310391. It is currently listed as an active entity.

The principal and mailing address of Redmond Construction, LLC is 1515 World Dr, Ste. A, Fort Mohave, AZ 86426, where all official business activities and communication are managed.

For legal purposes, Tracy Preston serves as the registered agent for the company, located at 10961 Desert Lawn Dr Spc 544, Calimesa, CA 92320, handling all compliance and official matters for company.

Filing information

Company Name Redmond Construction, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201430310391
Date Filed October 28, 2014
Company Age 10 years 6 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Redmond Construction, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

1515 World Dr, Ste. A
Fort Mohave, AZ 86426

Mailing Address

1515 World Dr, Ste. A
Fort Mohave, AZ 86426

Agent

Individual
Tracy Preston
10961 Desert Lawn Dr Spc 544
Calimesa, CA 92320

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/18/2025
Effective Date
Description

Principal Address 1
From: 5902 S Highway 95 Ste 118
To: 1515 World Dr

Principal Address 2
From:
To: Ste. A

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

CRA Changed
From: Butch Redmond Jr. 100 South Highland Ave, Apt C placentia, CA 92870
To: Tracy Preston 10961 Desert Lawn Dr calimesa, CA 92320

Event Type Statement of Information
Filed Date 9/16/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/2/2021
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 6/10/2020
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2019
Effective Date
Description
More...

Document Images