Forfeited - SOS
Updated 3/23/2025 2:18:34 AM

Desert Valley Power Systems LLC

Desert Valley Power Systems LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on July 12, 2019, under the California Secretary of State’s registration number 201919810138. It is currently listed as an forfeitedsos entity.

The principal and mailing address of Desert Valley Power Systems LLC is 4403 West 12th Pl, Yuma, AZ 85364, where all official business activities and communication are managed.

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

Filing information

Company Name Desert Valley Power Systems LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201919810138
Date Filed July 12, 2019
Company Age 5 years 9 months
State AZ
Status Forfeited - SOS
Formed In Arizona
Statement of Info Due Date 07/31/2021
Standing
Secretary of State Not Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/15/2022

The data on Desert Valley Power Systems LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

4403 West 12th Pl
Yuma, AZ 85364

Mailing Address

4403 West 12th Pl
Yuma, AZ 85364

Agent

1505 Corporation
California Corporate Agents, Inc.

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

Chris Johnson
2108 N St Ste C, Sacramento, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 12/15/2022
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Sos

SOS - Standing
From: Good
To: Not Good

Inactive Date
From: No Value
To: 12/15/2022 03:12:22 Pm

Event Type System Amendment - Pending Suspension
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 7/24/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19c81817
To:

More...

Document Images