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

Avento Technologies LLC

Avento Technologies LLC is a Limited Liability Company located in Flagstaff, AZ. The company was incorporated on March 6, 2014, under the California Secretary of State’s registration number 201407010142. It is currently listed as an active entity.

The principal address of Avento Technologies LLC is 3357 S Carol Dr, Flagstaff, AZ 86005 and mailing address is 3400 Cottage Way, Ste G2 Ste G2, Sacramento, CA 95825, where all official business activities and communication are managed.

For legal purposes, Republic Registered Agent Inc. serves as the registered agent for the company, located at 3400 Cottage Way Ste G2, Sacramento, CA 95825, handling all compliance and official matters for company.

Filing information

Company Name Avento Technologies LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201407010142
Date Filed March 6, 2014
Company Age 11 years 4 months
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 TECHNOLOGY COMPANY

The data on Avento Technologies 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

3357 S Carol Dr
Flagstaff, AZ 86005

Mailing Address

3400 Cottage Way, Ste G2 Ste G2
Sacramento, CA 95825

Agent

1505 Corporation
Republic Registered Agent Inc.
3400 Cottage Way Ste G2
Sacramento, CA 95825

Principal(s)

Manager
Adrian Suran
385 E. Green Street
Pasadena, CA 91101
Manager
Chi Lung Chiu
385 E. Green Street
Pasadena, CA 91101
Manager
Joel Fogelson
385 E. Green Street 2302
Pasadena, CA 91101
Chief Executive Officer
Joel Fogelson
3357 S Carol Dr
Flagstaff, AZ 86005
Manager
Juan Noguerol
385 E. Green Street
Pasadena, CA 91101
Manager
Seamaf Bchihalouk
385 E. Green Street
Pasadena, CA 91101
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/28/2024
Effective Date
Description

Principal Address 1
From: 385 E. Green Street
To: 3357 S Carol Dr

Principal Address 2
From: 2302
To:

Principal City
From: Pasadena
To: Flagstaff

Principal State
From: CA
To: Az

Principal Postal Code
From: 91101
To: 86005

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2026 12:00:00 Am

CRA Changed
From: Joel Fogelson 385 E. Green Street pasadena, CA 91101
To: Republic Registered Agent Inc. 3400 Cottage Way Ste G2 sacramento, CA 95825

Event Type Statement of Information
Filed Date 11/10/2022
Effective Date
Description

Principal Address 2
From:
To: 2302

Annual Report Due Date
From: 3/31/2022 12:00:00 Am
To: 3/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Joel Fogelson 385 E. Green Street pasadena, CA 91101
To: Joel Fogelson 385 E. Green Street pasadena, CA 91101

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/7/2017
Effective Date
Description
Event Type Legacy Amendment
Filed Date 5/13/2014
Effective Date 5/13/2014
Description

Legacy Comment
From: Llc_mgmt_code, Pages_amended
To:

Event Type Initial Filing
Filed Date 3/6/2014
Effective Date
Description

Document Images