Terminated
Updated 3/26/2025 5:45:13 AM

Boretek Diesel Power Products LLC

Boretek Diesel Power Products LLC is a Limited Liability Company located in Lake Havasu City, AZ. The company was incorporated on November 9, 2016, under the California Secretary of State’s registration number 201632210082. It is currently listed as an terminated entity.

The principal and mailing address of Boretek Diesel Power Products LLC is 6643 Avienda Desierto Verde, Lake Havasu City, AZ 86406, where all official business activities and communication are managed.

For legal purposes, David Oliver serves as the registered agent for the company, located at 2200 Pacific Coast Highway Suite 212, Hermosa Beach, CA 90254, handling all compliance and official matters for company.

Filing information

Company Name Boretek Diesel Power Products LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201632210082
Date Filed November 9, 2016
Company Age 8 years 5 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/05/2024

The data on Boretek Diesel Power Products 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

6643 Avienda Desierto Verde
Lake Havasu City, AZ 86406

Mailing Address

6643 Avienda Desierto Verde
Lake Havasu City, AZ 86406

Agent

Individual
David Oliver
2200 Pacific Coast Highway Suite 212
Hermosa Beach, CA 90254

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/5/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 12/5/2024 5:00:00 Pm

Event Type System Amendment - FTB Revivor
Filed Date 1/19/2024
Effective Date
Description

Filing Status
From: Suspended - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 9/25/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Principal State
From: CA
To: Az

Principal Postal Code
From: 92503
To: 86406

Principal Address 1
From: 11741 Sterling Ave Ste B
To: 6643 Avienda Desierto Verde

Principal City
From: Riverside
To: Lake Havasu City

Labor Judgement
From:
To: N

CRA Changed
From: Bryan Brooks 29981 Los Nogales Rd temecula, CA 92591
To: David Oliver 2200 Pacific Coast Highway Suite 212 hermosa Beach, CA 90254

Event Type System Amendment - FTB Suspended
Filed Date 11/1/2021
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 9/28/2020
Effective Date
Description
More...

Document Images

No Document Images