Active
Updated 3/29/2025 2:06:29 AM

Hunter Employment, LLC

Hunter Employment, LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on December 8, 2014, under the California Secretary of State’s registration number 201434310069. It is currently listed as an active entity.

The principal address of Hunter Employment, LLC is 2755 S. 4th Ave, Building 3, Ste 104, Yuma, AZ 85364 and mailing address is P.o. Box 4699, Yuma, AZ 85366, where all official business activities and communication are managed.

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

Filing information

Company Name Hunter Employment, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201434310069
Date Filed December 8, 2014
Company Age 10 years 4 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 12/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Hunter Employment, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

2755 S. 4th Ave, Building 3, Ste 104
Yuma, AZ 85364

Mailing Address

P.o. Box 4699
Yuma, AZ 85366

Agent

1505 Corporation
Mycompanyworks, Inc.

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Christoper Denno
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jaclyn Wright
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/28/2023
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 2450 South 4th Avenue, Suite 102
To: 2755 S. 4th Ave

Principal Address 2
From:
To: Building 3, Ste 104

Annual Report Due Date
From: 12/31/2022 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 9/10/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e65556
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/16/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 4/4/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/9/2019
Effective Date
Description
More...

Document Images