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

Paradyme Havasu Storage LLC

Paradyme Havasu Storage LLC is a Limited Liability Company located in Lake Havasu City, AZ. The company was incorporated on August 27, 2021, under the California Secretary of State’s registration number 202124310042. It is currently listed as an active entity.

The principal address of Paradyme Havasu Storage LLC is 1580 Dover Ave, Lake Havasu City, AZ 86404 and mailing address is 27401 Ametrine Street, Menifee, CA 92586, where all official business activities and communication are managed.

For legal purposes, Ryan Garland serves as the registered agent for the company, located at 27401 Ametrine Street, Menifee, CA 92586, handling all compliance and official matters for company.

Filing information

Company Name Paradyme Havasu Storage LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202124310042
Date Filed August 27, 2021
Company Age 4 years 7 months
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 SELF STORAGE

The data on Paradyme Havasu Storage 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

1580 Dover Ave
Lake Havasu City, AZ 86404

Mailing Address

27401 Ametrine Street
Menifee, CA 92586

Agent

Individual
Ryan Garland
27401 Ametrine Street
Menifee, CA 92586

Principal(s)

Manager
Ryan Garland
1580 Dover Ave
Lake Havasu City, AZ 86404

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/27/2024
Effective Date
Description

CRA Changed
From: Ryan Garland 1200 Broadway nashville, CA 37203
To: Ryan Garland 33421 Hidden Hollow Drive wildomar, CA 92595

Principal Address 1
From: 1200 Broadway
To: 649 Williams Road

Principal Address 2
From: Apt #2111
To:

Principal City
From: Nashville
To: Rogersville

Principal Postal Code
From: 37203
To: 37857

Event Type Statement of Information
Filed Date 1/16/2024
Effective Date
Description

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

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/7/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 8/27/2021
Effective Date
Description

Document Images