Active
Updated 7/15/2025 12:00:00 AM

Arizona Machinery, LLC

Arizona Machinery, LLC is a Limited Liability Company located in Avondale, AZ. The company was incorporated on September 3, 2013, under the California Secretary of State’s registration number 201325310185. It is currently listed as an active entity.

The principal and mailing address of Arizona Machinery, LLC is 11111 W Mcdowell Rd, Avondale, AZ 85392, where all official business activities and communication are managed.

For legal purposes, Joseph Monteleone serves as the registered agent for the company, located at 4811 Brooks Street, Montclair, CA 91763, handling all compliance and official matters for company.

Filing information

Company Name Arizona Machinery, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201325310185
Date Filed September 3, 2013
Company Age 11 years 10 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Arizona Machinery, LLC dba Stotz Equipment

The data on Arizona Machinery, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

11111 W Mcdowell Rd
Avondale, AZ 85392

Mailing Address

11111 W Mcdowell Rd
Avondale, AZ 85392

Agent

Individual
Joseph Monteleone
4811 Brooks Street
Montclair, CA 91763
Registered agent for 3 entities

Principal(s)

Manager
Arizona Machinery Group, Inc
11111 W Mcdowell Rd
Avondale, AZ 85392
Manager
Ben Hegemann
1483 Boys Pond Circle
Santa Clara, UT 84765
Manager
Britton Garrett
1468 Flint Meadow Drive
Kaysville, UT 84037
Manager
Chris John
26945 N 8800 W
Portage, UT 84331
Manager
Cody Behrend
2060 W Hwy 132
Nephi, UT 84648
Manager
Dianna K Morrow
16365 W Durango Street
Goodyear, AZ 85338
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/16/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 9/27/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e98029
To:

Event Type Initial Filing
Filed Date 9/3/2013
Effective Date
Description

Document Images