Active
Updated 1/7/2025 8:48:50 AM

Primera Interiors California, LLC

Primera Interiors California, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on October 7, 2013, under the California Secretary of State’s registration number 201328110091. It is currently listed as an active entity.

The principal and mailing address of Primera Interiors California, LLC is 1311 W. 21st Street, Tempe, AZ 85282, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Primera Interiors California, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201328110091
Date Filed October 7, 2013
Company Age 11 years 6 months
State AZ
Status Active
Formed In California
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

The data on Primera Interiors California, 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

1311 W. 21st Street
Tempe, AZ 85282

Mailing Address

1311 W. 21st Street
Tempe, AZ 85282

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/18/2023
Effective Date
Description

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

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 9/1/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e53578
To:

Event Type System Amendment - Pending Suspension
Filed Date 2/8/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/8/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/9/2017
Effective Date
Description
More...

Document Images