Suspended - FTB
Updated 3/24/2025 6:20:37 PM

Red Letter Delivery California LLC

Red Letter Delivery California LLC is a Limited Liability Company located in Litchfield Park, AZ. The company was incorporated on December 22, 2016, under the California Secretary of State’s registration number 201700410180. It is currently listed as an suspendedftb entity.

The principal address of Red Letter Delivery California LLC is 13319 W Montebello Ave, Litchfield Park, AZ 85340 and mailing address is Po Box 1307, Litchfield Park, AZ 85340, 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 Red Letter Delivery California LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201700410180
Date Filed December 22, 2016
Company Age 8 years 4 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 12/31/2024
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/01/2021

The data on Red Letter Delivery California 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

13319 W Montebello Ave
Litchfield Park, AZ 85340

Mailing Address

Po Box 1307
Litchfield Park, AZ 85340

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 Statement of Information
Filed Date 12/22/2023
Effective Date
Description
Event Type Statement of Information
Filed Date 12/20/2022
Effective Date
Description

Annual Report Due Date
From: 12/31/2020 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Suspended
Filed Date 6/1/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 12/22/2016
Effective Date
Description

Document Images