Forfeited - FTB
Updated 3/25/2025 11:41:35 PM

Aglynx Supply, LLC

Aglynx Supply, LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on July 8, 2016, under the California Secretary of State’s registration number 201620010060. It is currently listed as an forfeitedftb entity.

The principal address of Aglynx Supply, LLC is 2254 E 15th Pl, Yuma, AZ 85365 and mailing address is 2554 West 16th St Box 459, Yuma, AZ 85364, where all official business activities and communication are managed.

For legal purposes, National Registered Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Aglynx Supply, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201620010060
Date Filed July 8, 2016
Company Age 8 years 9 months
State AZ
Status Forfeited - FTB
Formed In New Mexico
Statement of Info Due Date 07/31/2020
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/04/2021

The data on Aglynx Supply, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

2254 E 15th Pl
Yuma, AZ 85365

Mailing Address

2554 West 16th St Box 459
Yuma, AZ 85364

Agent

1505 Corporation
National Registered Agents, Inc.

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 System Amendment - FTB Forfeited
Filed Date 1/4/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/3/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 8/20/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18c79704
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/7/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 8/1/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: 16752932
To:

More...

Document Images