Active
Updated 3/28/2025 10:09:25 PM

Fondomonte California, LLC

Fondomonte California, LLC is a Limited Liability Company located in Goodyear, AZ. The company was incorporated on August 18, 2014, under the California Secretary of State’s registration number 201423210155. It is currently listed as an active entity.

The principal and mailing address of Fondomonte California, LLC is 250 N Litchfield Rd., Ste 101, Goodyear, AZ 85338, 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 Fondomonte California, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201423210155
Date Filed August 18, 2014
Company Age 10 years 8 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 08/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fondomonte California, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

250 N Litchfield Rd., Ste 101
Goodyear, AZ 85338

Mailing Address

250 N Litchfield Rd., Ste 101
Goodyear, AZ 85338

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 4/16/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/18/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: Aug 31 2022 12:00am
To: Aug 31 2024 12:00am

Event Type Initial Filing
Filed Date 8/18/2014
Effective Date
Description

Document Images