Active
Updated 3/23/2025 9:30:27 PM

Source Dynamics LLC

Source Dynamics LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on February 20, 2018, under the California Secretary of State’s registration number 201806510549. It is currently listed as an active entity.

The principal address of Source Dynamics LLC is 3998 S Plowman Drive, Yuma, AZ 85365 and mailing address is 340 W 32nd Street #383, Yuma, AZ 85364-8128, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Source Dynamics LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201806510549
Date Filed February 20, 2018
Company Age 7 years 2 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Source Dynamics 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

3998 S Plowman Drive
Yuma, AZ 85365

Mailing Address

340 W 32nd Street #383
Yuma, AZ 85364-8128

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/3/2024
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2026 12:00:00 Am

CRA Changed
From: Capitol Corporate Services, Inc. 455 Capitol Mall Complex Ste 217 sacramento, CA 95814
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Statement of Information
Filed Date 2/1/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a69618
To:

Event Type Initial Filing
Filed Date 2/20/2018
Effective Date
Description

Document Images

No Document Images