Active
Updated 3/26/2025 4:22:46 AM

Fondomonte Holdings North America LLC

Fondomonte Holdings North America LLC is a Limited Liability Company located in Goodyear, AZ. The company was incorporated on September 26, 2016, under the California Secretary of State’s registration number 201627710160. It is currently listed as an active entity.

The principal and mailing address of Fondomonte Holdings North America 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 Holdings North America LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201627710160
Date Filed September 26, 2016
Company Age 8 years 7 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 09/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fondomonte Holdings North America LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

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: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

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

Principal Address 1
From: 250 W Litchfield Road, Ste. 101
To: 250 N Litchfield Rd., Ste 101

Principal City
From: Litchfield Park
To: Goodyear

Labor Judgement
From:
To: N

Annual Report Due Date
From: Sep 30 2022 12:00am
To: Sep 30 2024 12:00am

Event Type System Amendment - FTB Restore
Filed Date 2/9/2022
Effective Date 2/1/2022
Description
Event Type System Amendment - FTB Forfeited
Filed Date 2/1/2022
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 11/10/2021
Effective Date 11/1/2021
Description
More...

Document Images

No Document Images