Active
Updated 1/7/2025 7:49:41 AM

Echa Properties, L.L.C.

Echa Properties, L.L.C. is a Limited Liability Company located in Nogales, AZ. The company was incorporated on September 12, 2013, under the California Secretary of State’s registration number 201325610139. It is currently listed as an active entity.

The principal and mailing address of Echa Properties, L.L.C. is 240 W. Emma Street, Nogales, AZ 85621, 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 Echa Properties, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201325610139
Date Filed September 12, 2013
Company Age 11 years 7 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name AGROSYNERGY, L.L.C.

The data on Echa Properties, L.L.C. 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

240 W. Emma Street
Nogales, AZ 85621

Mailing Address

240 W. Emma Street
Nogales, AZ 85621

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 5/3/2023
Effective Date
Description

Principal Address 1
From: 2655 Melksee St
To: 240 W. Emma Street

Principal City
From: San Diego
To: Nogales

Principal State
From: CA
To: Az

Principal Postal Code
From: 92154
To: 85621

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2025 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Statement of Information
Filed Date 6/3/2022
Effective Date
Description

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Revivor
Filed Date 3/13/2019
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2016
Effective Date
Description
Event Type Initial Filing
Filed Date 9/12/2013
Effective Date
Description

Document Images