Terminated
Updated 3/27/2025 9:15:00 AM

American Family Feed Company LLC

American Family Feed Company LLC is a Limited Liability Company located in Congress, AZ. The company was incorporated on July 28, 2015, under the California Secretary of State’s registration number 201521110148. It is currently listed as an terminated entity.

The principal address of American Family Feed Company LLC is 21352 W. Padlock Lane, Congress, AZ 85332-1040 and mailing address is Po Box 1040, Congress, AZ 85332, where all official business activities and communication are managed.

For legal purposes, Sherry Denunzio serves as the registered agent for the company, located at 1330 N Eastbury Ave, Covina, CA 91722, handling all compliance and official matters for company.

Filing information

Company Name American Family Feed Company LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201521110148
Date Filed July 28, 2015
Company Age 9 years 9 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/14/2024

The data on American Family Feed Company LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

21352 W. Padlock Lane
Congress, AZ 85332-1040

Mailing Address

Po Box 1040
Congress, AZ 85332

Agent

Individual
Sherry Denunzio
1330 N Eastbury Ave
Covina, CA 91722

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 4/14/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 4/14/2024 3:46:39 Pm

Event Type Statement of Information
Filed Date 9/6/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Principal State
From: CA
To: Az

Principal Postal Code
From: 92860
To: 85332-1040

Principal Address 1
From: 960 6th Street.
To: 21352 W. Padlock Lane

Principal City
From: Norco
To: Congress

Labor Judgement
From:
To: N

CRA Changed
From: Sarah Denunzio 960 6th Street. Ste. 101a-168 norco, CA 92860
To: Sherry Denunzio 1330 N Eastbury Ave covina, CA 91722

Event Type Statement of Information
Filed Date 10/20/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f46207
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 12/7/2017
Effective Date
Description
More...

Document Images