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

1 Upt Vending LLC

1 Upt Vending LLC is a Limited Liability Company located in Buckeye, AZ. The company was incorporated on June 7, 2022, under the California Secretary of State’s registration number 202251018181. It is currently listed as an active entity.

The principal and mailing address of 1 Upt Vending LLC is 25546 W Red Sky Pl, Buckeye, AZ 85326, where all official business activities and communication are managed.

For legal purposes, Melvin M Johnson serves as the registered agent for the company, located at 25546 W Red Sky Pl, Buckeye, CA 85326, handling all compliance and official matters for company.

Filing information

Company Name 1 Upt Vending LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251018181
Date Filed June 7, 2022
Company Age 3 years 1 month
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business contractor

The data on 1 Upt Vending 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

25546 W Red Sky Pl
Buckeye, AZ 85326

Mailing Address

25546 W Red Sky Pl
Buckeye, AZ 85326

Agent

Individual
Melvin M Johnson
25546 W Red Sky Pl
Buckeye, CA 85326

Principal(s)

Manager
Melvin M Johnson
25546 W Red Sky Pl
Buckeye, AZ 85326

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/19/2024
Effective Date
Description

Principal Address 1
From: 4714 Frazier Ave
To: 6077 Coffee Rd

Principal Address 2
From:
To: 4-1122

Principal Postal Code
From: 93309
To: 93308

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

CRA Changed
From: Amari M Brown 6300 Summerset Way bakersfield, CA 93308
To: Melvin M Johnson Jr 4714 Frazier Ave bakersfield, CA 93309

Event Type Statement of Information
Filed Date 12/13/2023
Effective Date
Description

Principal Address 1
From: 6300 Summerset Way
To: 4714 Frazier Ave

Principal Address 2
From: 18
To:

Principal Postal Code
From: 93308
To: 93309

Event Type Agent Resignation
Filed Date 11/23/2023
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Amari M Brown 6300 Summerset Way bakersfield, CA 93308
To: No Agent agent Resigned Or Invalid ,

Event Type Amendment
Filed Date 11/13/2023
Effective Date
Description

Filing Name
From: Slayed By Riyah LLC
To: 1 Upt Vending LLC

Event Type Initial Filing
Filed Date 6/7/2022
Effective Date
Description

Document Images