Active
Updated 3/8/2025 1:59:50 AM

Heckman Brothers Holdings LLC

Heckman Brothers Holdings LLC is a Limited Liability Company located in Maricopa, AZ. The company was incorporated on March 13, 2024, under the California Secretary of State’s registration number 202461412949. It is currently listed as an active entity.

The principal address of Heckman Brothers Holdings LLC is 42468 W Abbey Road, Maricopa, AZ 85138 and mailing address is 42865 W Whimsical Dr, Maricopa, AZ 85138, where all official business activities and communication are managed.

For legal purposes, Linda A Patterson serves as the registered agent for the company, located at 3231 Glendon Ave, Los Angeles, CA 90034, handling all compliance and official matters for company.

Filing information

Company Name Heckman Brothers Holdings LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202461412949
Date Filed March 13, 2024
Company Age 1 year 1 month
State AZ
Status Active
Formed In California
Statement of Info Due Date 03/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Heckman Brothers Holdings LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/8/2025.

Contact details

Principal Address

42468 W Abbey Road
Maricopa, AZ 85138

Mailing Address

42865 W Whimsical Dr
Maricopa, AZ 85138

Agent

Individual
Linda A Patterson
3231 Glendon Ave
Los Angeles, CA 90034

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/15/2024
Effective Date
Description

Principal Address 1
From: 806 Orchard Rd
To: 42468 W Abbey Road

Principal City
From: Nipomo
To: Maricopa

Principal State
From: CA
To: Az

Principal Postal Code
From: 93444
To: 85138

CRA Changed
From: Suzanne M Heckman 806 Orchard Rd nipomo, CA 93444
To: Linda A Patterson 3231 Glendon Ave los Angeles, CA 90034

Event Type Statement of Information
Filed Date 4/22/2024
Effective Date
Description

Annual Report Due Date
From: 6/11/2024 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Susan A Heckman 806 Orchard Rd nipomo, CA 93444
To: Suzanne M Heckman 806 Orchard Rd nipomo, CA 93444

Event Type Initial Filing
Filed Date 3/13/2024
Effective Date
Description

Document Images