Active
Updated 3/24/2025 1:31:31 AM

Datapro Mapping Solutions, LLC

Datapro Mapping Solutions, LLC is a Limited Liability Company located in Sun City, AZ. The company was incorporated on June 6, 2018, under the California Secretary of State’s registration number 201816210505. It is currently listed as an active entity.

The principal address of Datapro Mapping Solutions, LLC is 16022 North Nicklaus Lane, Sun City, AZ 85351 and mailing address is 11354 Pleasant Valley Road, No. 328, Penn Valley, CA 95946, where all official business activities and communication are managed.

For legal purposes, Anthony Galyean serves as the registered agent for the company, located at 1129 D St, Marysville, CA 95901, handling all compliance and official matters for company.

Filing information

Company Name Datapro Mapping Solutions, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201816210505
Date Filed June 6, 2018
Company Age 6 years 10 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 06/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Datapro Mapping Solutions, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

16022 North Nicklaus Lane
Sun City, AZ 85351

Mailing Address

11354 Pleasant Valley Road, No. 328
Penn Valley, CA 95946

Agent

Individual
Anthony Galyean
1129 D St
Marysville, CA 95901

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/16/2024
Effective Date
Description

Principal Address 1
From: 93 Sky Run Lane, No. 4
To: 13209 N 109th Ave

Principal City
From: Star Valley
To: Sun City

Principal Postal Code
From: 85541
To: 85351

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 11/29/2022
Effective Date
Description

Principal Address 1
From: 3040 State Hwy 193
To: 93 Sky Run Lane, No. 4

Principal City
From: Greenwood
To: Star Valley

Principal State
From: CA
To: Az

Principal Postal Code
From: 95635
To: 85541

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Lynette Dunnett 3040 State Hwy 193 greenwood, CA 95635
To: Anthony Galyean 1129 D St marysville, CA 95901

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/3/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/3/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 6/6/2018
Effective Date
Description

Document Images