Active
Updated 2/23/2025 10:29:41 AM

Ocean Mountain Empire, LLC

Ocean Mountain Empire, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on May 2, 2022, under the California Secretary of State’s registration number 202250514635. It is currently listed as an active entity.

The principal address of Ocean Mountain Empire, LLC is 9825 E Gary St, Mesa, AZ 85207 and mailing address is 9825 E Gary Rd, Mesa, AZ 85207, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Ocean Mountain Empire, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202250514635
Date Filed May 2, 2022
Company Age 2 years 11 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ocean Mountain Empire, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/23/2025.

Contact details

Principal Address

9825 E Gary St
Mesa, AZ 85207

Mailing Address

9825 E Gary Rd
Mesa, AZ 85207

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

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: 19165 Beckwith Terrace
To: 9825 E Gary St

Principal City
From: Irvine
To: Mesa

Principal State
From: CA
To: Az

Principal Postal Code
From: 92603
To: 85207

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/25/2022
Effective Date
Description

Principal Address 1
From: 8605 Santa Monica Blvd
To: 19165 Beckwith Terrace

Principal City
From: Los Angeles
To: Irvine

Principal Postal Code
From: 90069-4109
To: 92603

Annual Report Due Date
From: 8/22/2022 12:00:00 Am
To: 05/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Damon Lines 8605 Santa Monica Blvd los Angeles, CA 90069-4109
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Initial Filing
Filed Date 5/2/2022
Effective Date
Description

Document Images