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.
Forfeited - FTB
Updated 3/27/2025 2:04:48 PM
All Digital Rewards, LLC
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
Lake Havasu City, AZ 86403
Mailing Address
349 S Lake Havasu Ave #102
Lake Havasu City, AZ 86403
Lake Havasu City, AZ 86403
Agent
1505 Corporation
Legalzoom.com, Inc.
Legalzoom.com, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Arielle Devay
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Jesse Camarena
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Joyce Yi
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Sandra Menjivar
500 N Brand Blvd, Glendale, Ca
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
Statement of Information
9/30/2019
Statement of Information
3/1/2016
Initial Filing
12/3/2015
Other companies in Lake Havasu City