Active
Updated 3/20/2025 11:29:23 PM

Rok Air, LLC

Rok Air, LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on September 16, 2021, under the California Secretary of State’s registration number 202126310481. It is currently listed as an active entity.

The principal and mailing address of Rok Air, LLC is 7239 N. El Mirage Rd, Glendale, AZ 85307, 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 Rok Air, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202126310481
Date Filed September 16, 2021
Company Age 3 years 7 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Rok Air, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

7239 N. El Mirage Rd
Glendale, AZ 85307

Mailing Address

7239 N. El Mirage Rd
Glendale, AZ 85307

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 9/28/2023
Effective Date
Description

Principal Address 1
From: 7239 N El Mirage Rd
To: 7239 N. El Mirage Rd

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 5/25/2022
Effective Date
Description

Annual Report Due Date
From: 11/30/2021 12:00:00 Am
To: 09/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: C T Corporation System 330 N Brand Blvd Ste 700 glendale, CA 91203
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150n sacramento, CA 95833

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/4/2022
Effective Date
Description
Event Type Initial Filing
Filed Date 9/16/2021
Effective Date
Description

Document Images