Active
Updated 3/23/2025 7:12:14 PM

Ers Investments, LLC

Ers Investments, LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on December 21, 2017, under the California Secretary of State’s registration number 201800410634. It is currently listed as an active entity.

The principal and mailing address of Ers Investments, LLC is 4600 W Glendale Ave, Glendale, AZ 85301, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Ers Investments, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201800410634
Date Filed December 21, 2017
Company Age 7 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 Ers Investments, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

4600 W Glendale Ave
Glendale, AZ 85301

Mailing Address

4600 W Glendale Ave
Glendale, AZ 85301

Agent

1505 Corporation
C T Corporation System

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 1/18/2024
Effective Date
Description

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

Event Type Statement of Information
Filed Date 2/27/2023
Effective Date
Description

Labor Judgement
From:
To: N

CRA Changed
From: Greg Russell 215 E Alma Ave san Jose, CA 95122
To: C T Corporation System 330 N Brand Blvd glendale, CA 91203

Event Type System Amendment - FTB Restore
Filed Date 3/14/2022
Effective Date 11/1/2021
Description
Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 12/21/2017
Effective Date
Description

Document Images