Forfeited - SOS
Updated 3/22/2025 11:05:40 PM

All State Drywall, LLC

All State Drywall, LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on April 22, 2019, under the California Secretary of State’s registration number 201911910120. It is currently listed as an forfeitedsos entity.

The principal and mailing address of All State Drywall, LLC is 1460 South 2nd Ave, Yuma, AZ 85364, where all official business activities and communication are managed.

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

Filing information

Company Name All State Drywall, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201911910120
Date Filed April 22, 2019
Company Age 6 years
State AZ
Status Forfeited - SOS
Formed In Arizona
Statement of Info Due Date 04/30/2021
Standing
Secretary of State Not Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/04/2022

The data on All State Drywall, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

1460 South 2nd Ave
Yuma, AZ 85364

Mailing Address

1460 South 2nd Ave
Yuma, AZ 85364

Agent

1505 Corporation
Legalzoom.com, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, Ca

Jesse Camarena
500 N Brand Blvd, Glendale, Ca

Joyce Yi
500 N Brand Blvd, Glendale, Ca

Sandra Menjivar
500 N Brand Blvd, Glendale, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 5/9/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19b83842
To:

More...

Document Images