Active
Updated 1/7/2025 9:06:04 AM

Associated Asset Management LLC

Associated Asset Management LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on October 8, 2013, under the California Secretary of State’s registration number 201328710374. It is currently listed as an active entity.

The principal address of Associated Asset Management LLC is 1600 W. Broadway Rd., Ste 200, Tempe, AZ 85282 and mailing address is 5401 N Central Expy, Suite 300, Dallas, TX 75205, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Associated Asset Management LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201328710374
Date Filed October 8, 2013
Company Age 11 years 6 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name AAM, LLC

The data on Associated Asset Management 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

1600 W. Broadway Rd., Ste 200
Tempe, AZ 85282

Mailing Address

5401 N Central Expy, Suite 300
Dallas, TX 75205

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/22/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2025 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Statement of Information
Filed Date 9/28/2022
Effective Date
Description

Labor Judgement
From:
To: N

CRA Changed
From: Annette Imoto 3520 Seagate Way, Ste 100 oceanside, CA 92056
To: C T Corporation System 330 N Brand Blvd glendale, CA 91203

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/9/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/2/2016
Effective Date
Description
Event Type Initial Filing
Filed Date 10/8/2013
Effective Date
Description

Document Images