Active
Updated 3/22/2025 9:05:19 AM

Tri Star Industrial, LLC

Tri Star Industrial, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on October 12, 2020, under the California Secretary of State’s registration number 202028710027. It is currently listed as an active entity.

The principal and mailing address of Tri Star Industrial, LLC is 1645 W. Buckeye Road, Phoenix, AZ 85007, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Tri Star Industrial, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202028710027
Date Filed October 12, 2020
Company Age 4 years 6 months
State AZ
Status Active
Formed In Florida
Statement of Info Due Date 10/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Tri Star Industrial, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

1645 W. Buckeye Road
Phoenix, AZ 85007

Mailing Address

1645 W. Buckeye Road
Phoenix, AZ 85007

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/30/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 12/3/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20e86848
To:

Event Type Initial Filing
Filed Date 10/12/2020
Effective Date
Description

Document Images

No Document Images