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.
Forfeited - SOS
Updated 3/22/2025 11:05:40 PM
All State Drywall, LLC
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
Yuma, AZ 85364
Mailing Address
1460 South 2nd Ave
Yuma, AZ 85364
Yuma, AZ 85364
Agent
1505 Corporation
Legalzoom.com, Inc.
Legalzoom.com, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Arielle Devay
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Jesse Camarena
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Joyce Yi
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Sandra Menjivar
500 N Brand Blvd, Glendale, Ca
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
Statement of Information
5/9/2019
Initial Filing
4/22/2019
Other companies in Yuma