Terminated
Updated 1/6/2025 10:08:17 PM

Elite Roofing Supply - Nc, LLC

Elite Roofing Supply - Nc, LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on February 20, 2013, under the California Secretary of State’s registration number 201305210154. It is currently listed as an terminated entity.

The principal address of Elite Roofing Supply - Nc, LLC is 4600 W Glendale Ave, Glendale, AZ 85301 and mailing address is 4600 West Glendale Ave, Glendale, AZ 85301, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Elite Roofing Supply - Nc, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201305210154
Date Filed February 20, 2013
Company Age 12 years 2 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/02/2023

The data on Elite Roofing Supply - Nc, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/6/2025.

Contact details

Principal Address

4600 W Glendale Ave
Glendale, AZ 85301

Mailing Address

4600 West Glendale Ave
Glendale, AZ 85301

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 5/2/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/2/2023 4:05:15 Pm

Event Type Statement of Information
Filed Date 2/28/2023
Effective Date
Description

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd glendale, CA 91203

Event Type Statement of Information
Filed Date 5/2/2022
Effective Date
Description

Principal Address 1
From: 215 East Alma Ave
To: 4600 W Glendale Ave

Principal City
From: San Jose
To: Glendale

Principal State
From: CA
To: Az

Principal Postal Code
From: 95112
To: 85301

Labor Judgement
From:
To: N

CRA Changed
From: Greg Russell 215 East Alma Ave san Jose, CA 95112
To: C T Corporation System 330 N Brand Blvd Ste 700 glendale, CA 91203

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

No Document Images