Active
Updated 3/25/2026 12:00:00 AM

Universal Clamp Pads LLC

Universal Clamp Pads LLC is a Limited Liability Company located in Fountain Hills, AZ. The company was incorporated on December 28, 2021, under the California Secretary of State’s registration number 202136410665. It is currently listed as an active entity.

The principal and mailing address of Universal Clamp Pads LLC is 17008 E Alamosa Avenue, Fountain Hills, AZ 85268, where all official business activities and communication are managed.

For legal purposes, Jerome W Carlson serves as the registered agent for the company, located at 17008 E Alamosa Avenue, Fountain Hills, CA 85268, handling all compliance and official matters for company.

Filing information

Company Name Universal Clamp Pads LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202136410665
Date Filed December 28, 2021
Company Age 4 years 3 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 Forklift Attachments

The data on Universal Clamp Pads LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2026.

Contact details

Principal Address

17008 E Alamosa Avenue
Fountain Hills, AZ 85268

Mailing Address

17008 E Alamosa Avenue
Fountain Hills, AZ 85268

Agent

Individual
Jerome W Carlson
17008 E Alamosa Avenue
Fountain Hills, CA 85268

Principal(s)

Chief Executive Officer
Jerome Walter Carlson
17008 E Alamosa Avenue
Fountain Hills, AZ 85268
Manager
Jerome Walter Carlson
17008 E Alamosa Avenue
Fountain Hills, AZ 85268

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/20/2024
Effective Date
Description

Principal Address 1
From: 25 Marilyn Place
To: 1827 Ridgeland Circle

Principal City
From: San Ramon
To: Danville

Principal Postal Code
From: 94583
To: 94526

CRA Changed
From: Jerome W Carlson Ii 25 Marilyn Place san Ramon, CA 94583
To: Jerome W Carlson Ii 1827 Ridgeland Circle danville, CA 94526

Event Type Statement of Information
Filed Date 1/4/2024
Effective Date
Description

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

CRA Changed
From: Jerome Walter Carlson Ii 25 Marilyn Place san Ramon, CA 94583
To: Jerome W Carlson Ii 25 Marilyn Place san Ramon, CA 94583

Event Type Amendment
Filed Date 8/3/2023
Effective Date
Description

Filing Name
From: West Coast Sports Network LLC
To: Universal Clamp Pads LLC

Event Type Initial Filing
Filed Date 12/28/2021
Effective Date
Description

Document Images