Active
Updated 3/24/2025 8:26:50 PM

Dynamic Water Technologies, LLC

Dynamic Water Technologies, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on February 17, 2017, under the California Secretary of State’s registration number 201706010194. It is currently listed as an active entity.

The principal and mailing address of Dynamic Water Technologies, LLC is 3030 S Park Dr, Tempe, AZ 85282, where all official business activities and communication are managed.

For legal purposes, Paracorp Incorporated serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Dynamic Water Technologies, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201706010194
Date Filed February 17, 2017
Company Age 8 years 2 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 02/28/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Dynamic Water Technologies, 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

3030 S Park Dr
Tempe, AZ 85282

Mailing Address

3030 S Park Dr
Tempe, AZ 85282

Agent

1505 Corporation
Paracorp Incorporated

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

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alexandra Laffey
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Ayanna Anderson
2804 Gateway Oaks Dr., Sacramento, CA

Bahar Shajareh
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/27/2025
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 2/10/2023
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 2415 West Erie Drive
To: 3030 S Park Dr

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type Initial Filing
Filed Date 2/17/2017
Effective Date
Description

Document Images