Active
Updated 3/29/2025 12:54:12 AM

Valley Collection Service, L.L.C.

Valley Collection Service, L.L.C. is a Limited Liability Company located in Glendale, AZ. The company was incorporated on October 24, 2014, under the California Secretary of State’s registration number 201430110181. It is currently listed as an active entity.

The principal address of Valley Collection Service, L.L.C. is 8811 North 51st Ave, Suite 102, Glendale, AZ 85302 and mailing address is Po Box 10130, Glendale, AZ 85318, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Valley Collection Service, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201430110181
Date Filed October 24, 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 Valley Collection Service, L.L.C. 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

8811 North 51st Ave, Suite 102
Glendale, AZ 85302

Mailing Address

Po Box 10130
Glendale, AZ 85318

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/3/2024
Effective Date
Description

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

Event Type Statement of Information
Filed Date 9/5/2022
Effective Date
Description

Principal Address 1
From: 17431 North 71st Drive, Suite 104
To: 8811 North 51st Ave

Principal Address 2
From:
To: Suite 102

Principal Postal Code
From: 85308
To: 85302

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

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Revivor
Filed Date 6/3/2019
Effective Date
Description
Event Type Legacy Amendment
Filed Date 5/31/2019
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 5/7/2019
Effective Date
Description
More...

Document Images