Active
Updated 1/7/2025 3:09:28 AM

Rm Interiors Ca, LLC

Rm Interiors Ca, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on May 6, 2013, under the California Secretary of State’s registration number 201314510148. It is currently listed as an active entity.

The principal and mailing address of Rm Interiors Ca, LLC is 2925 N Norwalk, Mesa, AZ 85215, where all official business activities and communication are managed.

For legal purposes, California Registered Agent Inc serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Rm Interiors Ca, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201314510148
Date Filed May 6, 2013
Company Age 11 years 11 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Rm Interiors Ca, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

2925 N Norwalk
Mesa, AZ 85215

Mailing Address

2925 N Norwalk
Mesa, AZ 85215

Agent

1505 Corporation
California Registered Agent Inc

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/17/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Restore
Filed Date 1/6/2023
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Inactive Date
From: Jun 1 2021 12:00am
To:

Event Type Statement of Information
Filed Date 7/13/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d51652
To:

Event Type System Amendment - FTB Forfeited
Filed Date 6/1/2021
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 9/21/2020
Effective Date 11/1/2019
Description
More...

Document Images