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

Feld Films, LLC

Feld Films, LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on May 14, 2015, under the California Secretary of State’s registration number 201513810009. It is currently listed as an active entity.

The principal address of Feld Films, LLC is 320 E. Harvard Ave., Gilbert, AZ 85234 and mailing address is 3652 E. Aspen Court, Gilbert, AZ 85234, where all official business activities and communication are managed.

For legal purposes, David Feld serves as the registered agent for the company, located at 16826 Citronia Street, Northridge, CA 91343, handling all compliance and official matters for company.

Filing information

Company Name Feld Films, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201513810009
Date Filed May 14, 2015
Company Age 10 years 2 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 ENTERTAINMENT

The data on Feld Films, 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

320 E. Harvard Ave.
Gilbert, AZ 85234

Mailing Address

3652 E. Aspen Court
Gilbert, AZ 85234

Agent

Individual
David Feld
16826 Citronia Street
Northridge, CA 91343

Principal(s)

Manager
Alexandra Feld
320 E. Harvard Ave.
Gilbert, AZ 85234
Manager
David Feld
16826 Citronia Street
Northridge, CA 91343
Manager
Elliot Feld
320 E. Harvard Ave.
Gilbert, AZ 85234
Chief Executive Officer
Elliot Feld
320 Harvard Ave.
Gilbert, AZ 85234
Manager
Lawrence Feld
3652 E. Aspen Court
Gilbert, AZ 85234

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 7/24/2023
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 1/04/2022 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 7/21/2023
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 5724 Hazeltine Ave
To: 16826 Citronia Street

Principal City
From: Van Nuys
To: Northridge

Principal Postal Code
From: 91401
To: 91343

Annual Report Due Date
From: 5/31/2021 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Elliot Lee Feld 5724 Hazeltine Ave van Nuys, CA 91401
To: David Feld 16826 Citronia Street northridge, CA 91343

Event Type System Amendment - SOS Suspended
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
More...

Document Images