Forfeited - FTB
Updated 3/27/2025 2:04:48 PM

All Digital Rewards, LLC

All Digital Rewards, LLC is a Limited Liability Company located in Lake Havasu City, AZ. The company was incorporated on December 3, 2015, under the California Secretary of State’s registration number 201534110077. It is currently listed as an forfeitedftb entity.

The principal and mailing address of All Digital Rewards, LLC is 349 S Lake Havasu Ave #102, Lake Havasu City, AZ 86403, where all official business activities and communication are managed.

For legal purposes, Legalzoom.com, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name All Digital Rewards, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201534110077
Date Filed December 3, 2015
Company Age 9 years 4 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 12/31/2021
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/01/2021

The data on All Digital Rewards, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

349 S Lake Havasu Ave #102
Lake Havasu City, AZ 86403

Mailing Address

349 S Lake Havasu Ave #102
Lake Havasu City, AZ 86403

Agent

1505 Corporation
Legalzoom.com, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, Ca

Jesse Camarena
500 N Brand Blvd, Glendale, Ca

Joyce Yi
500 N Brand Blvd, Glendale, Ca

Sandra Menjivar
500 N Brand Blvd, Glendale, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 9/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 9/30/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19d70395
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/5/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 3/1/2016
Effective Date
Description
Event Type Initial Filing
Filed Date 12/3/2015
Effective Date
Description

Document Images