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

Premiere Manufacturing, Inc.

Premiere Manufacturing, Inc. is a General Corporation located in Lake Havasu City, AZ. Established on August 8, 2014, this corporation is officially registered under the document number 3700935 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1870 Mcculloch Blvd N, Lake Havasu City, AZ 86403, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Jason M. Glantz as its official registered agent, located at 1100 S Coast Hwy Suite 314, Laguna Beach, CA 92651.

Filing information

Company Name Premiere Manufacturing, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3700935
Date Filed August 8, 2014
Company Age 11 years
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 FABRICATION/MANUFACTURING

The data on Premiere Manufacturing, Inc. 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

1870 Mcculloch Blvd N
Lake Havasu City, AZ 86403

Mailing Address

1870 Mcculloch Blvd N
Lake Havasu City, AZ 86403

Agent

Individual
Jason M. Glantz
1100 S Coast Hwy Suite 314
Laguna Beach, CA 92651

Principal(s)

Chief Financial Officer
Ryan B Busnardo
1870 Mcculloch Blvd N
Lake Havasu City, AZ 86403
Secretary
Ryan B Busnardo
1870 Mcculloch Blvd N
Lake Havasu City, AZ 86403
Chief Executive Officer
Ryan B Busnardo
1870 Mcculloch Blvd N
Lake Havasu City, AZ 86403
Director
Ryan Busnardo
1870 Mcculloch Blvd N
Lake Havasu City, AZ 86403

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 2/5/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gq43227
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/26/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 5/17/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: 16058165
To:

More...

Document Images