Active
Updated 1/7/2025 9:54:39 AM

Cole Gp Gs Atwater Ca, LLC

Cole Gp Gs Atwater Ca, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on October 31, 2013, under the California Secretary of State’s registration number 201330810393. It is currently listed as an active entity.

The principal and mailing address of Cole Gp Gs Atwater Ca, LLC is 2398 E. Camelback Road, 4th Floor, Phoenix, AZ 85016, 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 Cole Gp Gs Atwater Ca, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201330810393
Date Filed October 31, 2013
Company Age 11 years 5 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Cole Gp Gs Atwater 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

2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

Mailing Address

2398 E. Camelback Road, 4th Floor
Phoenix, AZ 85016

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 8/24/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 8/27/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e43336
To:

Event Type System Amendment - SOS Revivor
Filed Date 12/21/2017
Effective Date
Description
Event Type Legacy Amendment
Filed Date 12/20/2017
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 11/9/2017
Effective Date
Description
More...

Document Images