Active
Updated 3/19/2025 7:24:32 PM

Jdj Worx LLC

Jdj Worx LLC is a Limited Liability Company located in Surprise, AZ. The company was incorporated on January 24, 2021, under the California Secretary of State’s registration number 202102810297. It is currently listed as an active entity.

The principal address of Jdj Worx LLC is 15074 West Aster Drive, Surprise, AZ 85379 and mailing address is 1050 W Alameda Ave #281, Burbank, CA 91506, where all official business activities and communication are managed.

For legal purposes, Juan Hernandez serves as the registered agent for the company, located at 15074 West Aster Drive, Surprise, CA 85379, handling all compliance and official matters for company.

Filing information

Company Name Jdj Worx LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202102810297
Date Filed January 24, 2021
Company Age 4 years 3 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 01/31/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Jdj Worx LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.

Contact details

Principal Address

15074 West Aster Drive
Surprise, AZ 85379

Mailing Address

1050 W Alameda Ave #281
Burbank, CA 91506

Agent

Individual
Juan Hernandez
15074 West Aster Drive
Surprise, CA 85379

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/26/2024
Effective Date
Description

Principal Address 1
From: 821 Gramercy Dr #201
To: 15074 West Aster Drive

Principal City
From: Los Angeles
To: Surprise

Principal State
From: CA
To: Az

Principal Postal Code
From: 90005
To: 85379

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2027 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Zenbusiness Inc. 5511 Parkcrest Drive austin, Tx 78731
To: Juan Hernandez 15074 West Aster Drive surprise, CA 85379

Event Type Statement of Information
Filed Date 10/3/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f11080
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 1/24/2021
Effective Date
Description

Document Images