Terminated
Updated 3/27/2025 10:39:44 AM

Stormwater Plans, LLC

Stormwater Plans, LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on August 28, 2015, under the California Secretary of State’s registration number 201524410109. It is currently listed as an terminated entity.

The principal and mailing address of Stormwater Plans, LLC is 5624 N 54th Ave, Glendale, AZ 85301, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Stormwater Plans, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201524410109
Date Filed August 28, 2015
Company Age 9 years 8 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/29/2024

The data on Stormwater Plans, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

5624 N 54th Ave
Glendale, AZ 85301

Mailing Address

5624 N 54th Ave
Glendale, AZ 85301

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 5/29/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/29/2024 3:39:40 Pm

Event Type Statement of Information
Filed Date 7/31/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type Statement of Information
Filed Date 8/18/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e26811
To:

Event Type Initial Filing
Filed Date 8/28/2015
Effective Date
Description

Document Images

No Document Images