Active
Updated 3/28/2025 9:42:56 PM

Westside 1000, LLC

Westside 1000, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on August 7, 2014, under the California Secretary of State’s registration number 201422310031. It is currently listed as an active entity.

The principal address of Westside 1000, LLC is 123 N Centennial Way, Suite 110, Mesa, AZ 85201 and mailing address is P.o. Box 4008, Mesa, AZ 85211, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Westside 1000, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201422310031
Date Filed August 7, 2014
Company Age 10 years 8 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 08/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Westside 1000, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

123 N Centennial Way, Suite 110
Mesa, AZ 85201

Mailing Address

P.o. Box 4008
Mesa, AZ 85211

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/28/2024
Effective Date
Description

Principal Postal Code
From: 85211
To: 85201

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 7/28/2023
Effective Date
Description

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

Labor Judgement
From:
To: N

Event Type System Amendment - Pending Suspension
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/8/2020
Effective Date
Description
More...

Document Images