Active
Updated 3/24/2025 10:51:41 PM

Hayday Farm Operations LLC

Hayday Farm Operations LLC is a Limited Liability Company located in Goodyear, AZ. The company was incorporated on April 24, 2017, under the California Secretary of State’s registration number 201712110308. It is currently listed as an active entity.

The principal and mailing address of Hayday Farm Operations 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 Hayday Farm Operations LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201712110308
Date Filed April 24, 2017
Company Age 8 years
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 04/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Hayday Farm Operations LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

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 4/27/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 6/14/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d00137
To:

Event Type Initial Filing
Filed Date 4/24/2017
Effective Date
Description

Document Images

No Document Images