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

Nations Roof Of Arizona, LLC

Nations Roof Of Arizona, LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on July 1, 2019, under the California Secretary of State’s registration number 201919010382. It is currently listed as an active entity.

The principal address of Nations Roof Of Arizona, LLC is 145 N Pasadena St, Gilbert, AZ 85233 and mailing address is 851 E I-65 Service Rd S Ste 300, Mobile, AL 36606, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, located at 251 Little Falls Drive, Wilmington, DE 19808, handling all compliance and official matters for company.

Filing information

Company Name Nations Roof Of Arizona, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201919010382
Date Filed July 1, 2019
Company Age 6 years 1 month
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business COMMERCIAL ROOFING

The data on Nations Roof Of Arizona, 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

145 N Pasadena St
Gilbert, AZ 85233

Mailing Address

851 E I-65 Service Rd S Ste 300
Mobile, AL 36606

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Chief Executive Officer
George Hyatt
1469 Pocket Road
Braselton, GA 30517
Manager
Nations Roof, LLC
851 E I-65 Service Rd. S. Ste 300
Mobile, AL 36606

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/30/2024
Effective Date
Description

Principal Address 1
From: 264 S. Hamilton Place
To: 145 N Pasadena St

Principal Postal Code
From: 65233
To: 85233

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

Event Type Statement of Information
Filed Date 9/27/2022
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 7/26/2021
Effective Date
Description
More...

Document Images