Active
Updated 3/22/2025 3:17:45 PM

Fox Construction Team, LLC

Fox Construction Team, LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on February 14, 2020, under the California Secretary of State’s registration number 202004910195. It is currently listed as an active entity.

The principal and mailing address of Fox Construction Team, LLC is 6635 West Happy Valley Rd, #a104-475, Glendale, AZ 85310, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Fox Construction Team, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202004910195
Date Filed February 14, 2020
Company Age 5 years 2 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fox Construction Team, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

6635 West Happy Valley Rd, #a104-475
Glendale, AZ 85310

Mailing Address

6635 West Happy Valley Rd, #a104-475
Glendale, AZ 85310

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/7/2024
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/5/2022
Effective Date
Description

Annual Report Due Date
From: 2/28/2022 12:00:00 Am
To: 02/29/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 2/14/2020
Effective Date
Description

Document Images