Active
Updated 1/7/2025 10:50:56 AM

Wec Holdings Of California LLC

Wec Holdings Of California LLC is a Limited Liability Company located in Cornville, AZ. The company was incorporated on December 4, 2013, under the California Secretary of State’s registration number 201334010231. It is currently listed as an active entity.

The principal and mailing address of Wec Holdings Of California LLC is 950 S Pine Ridge Ct, Cornville, AZ 86325, where all official business activities and communication are managed.

For legal purposes, Blanchard, Krasner & French, A Professional Corporation serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Wec Holdings Of California LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201334010231
Date Filed December 4, 2013
Company Age 11 years 4 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Wec Holdings Of California LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

950 S Pine Ridge Ct
Cornville, AZ 86325

Mailing Address

950 S Pine Ridge Ct
Cornville, AZ 86325

Agent

1505 Corporation
Blanchard, Krasner & French, A Professional Corporation

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/11/2024
Effective Date
Description

Principal Address 1
From: 6835 East Camelback Road
To: 950 S Pine Ridge Ct

Principal Address 2
From: Apt 9020
To:

Principal City
From: Scottsdale
To: Cornville

Principal Postal Code
From: 85251
To: 86325

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

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

Event Type System Amendment - FTB Restore
Filed Date 9/24/2019
Effective Date 9/3/2019
Description
Event Type System Amendment - FTB Suspended
Filed Date 9/3/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/10/2017
Effective Date
Description
More...

Document Images