Active
Updated 1/7/2025 4:23:13 AM

So Cal Carson LLC

So Cal Carson LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on June 10, 2013, under the California Secretary of State’s registration number 201317010416. It is currently listed as an active entity.

The principal and mailing address of So Cal Carson LLC is 330 E Pierce, 2010, Phoenix, AZ 85004, where all official business activities and communication are managed.

For legal purposes, Joseph Bernatowicz serves as the registered agent for the company, located at 840 Apollo Street Suite 100, Los Angeles, CA 90245, handling all compliance and official matters for company.

Filing information

Company Name So Cal Carson LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201317010416
Date Filed June 10, 2013
Company Age 11 years 10 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on So Cal Carson 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

330 E Pierce, 2010
Phoenix, AZ 85004

Mailing Address

330 E Pierce, 2010
Phoenix, AZ 85004

Agent

Individual
Joseph Bernatowicz
840 Apollo Street Suite 100
Los Angeles, CA 90245

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/27/2024
Effective Date
Description

Principal Address 1
From: 125 E Elm Street Suite 300
To: 330 E Pierce

Principal Address 2
From:
To: 2010

Principal City
From: Conshohocken
To: Phoenix

Principal State
From: Pa
To: Az

Principal Postal Code
From: 19428
To: 85004

Labor Judgement
From: N
To: Y

Event Type Statement of Information
Filed Date 6/19/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Amendment - Name Change Only
Filed Date 9/22/2022
Effective Date
Description

Filing Name
From: So Cal Pf Carson LLC
To: So Cal Carson LLC

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/3/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 6/10/2013
Effective Date
Description

Document Images