Active
Updated 3/26/2025 6:23:45 AM

Robert F. Nelson, Jr. And Marian V. Nelson, LLC

Robert F. Nelson, Jr. And Marian V. Nelson, LLC is a Limited Liability Company located in Prescott, AZ. The company was incorporated on July 1, 1989, under the California Secretary of State’s registration number 201635210083. It is currently listed as an active entity.

The principal and mailing address of Robert F. Nelson, Jr. And Marian V. Nelson, LLC is 4969 W Sterling Ranch Rd, Prescott, AZ 86305-2290, where all official business activities and communication are managed.

For legal purposes, Thomas Marshall Herman serves as the registered agent for the company, located at 22443 Melisa Dr, Palo Cedro, CA 96073, handling all compliance and official matters for company.

Filing information

Company Name Robert F. Nelson, Jr. And Marian V. Nelson, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201635210083
Date Filed July 1, 1989
Company Age 35 years 9 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 12/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Robert F. Nelson, Jr. And Marian V. Nelson, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

4969 W Sterling Ranch Rd
Prescott, AZ 86305-2290

Mailing Address

4969 W Sterling Ranch Rd
Prescott, AZ 86305-2290

Agent

Individual
Thomas Marshall Herman
22443 Melisa Dr
Palo Cedro, CA 96073

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/30/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 9/2/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 12/31/2022 12:00:00 Am
To: 07/31/2023 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/15/2017
Effective Date
Description
Event Type Legacy Conversion
Filed Date 12/14/2016
Effective Date 12/14/2016
Description

Legacy Comment
From: Converting From Domestic Corporation C1464473 CA
To:

More...

Document Images

No Document Images