Active
Updated 3/25/2025 1:44:01 AM

Casterm Plastics International, LLC

Casterm Plastics International, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on July 18, 2017, under the California Secretary of State’s registration number 201720610373. It is currently listed as an active entity.

The principal and mailing address of Casterm Plastics International, LLC is 6040 E Main St #211, Mesa, AZ 85205, where all official business activities and communication are managed.

For legal purposes, William Thomas Bathe Iii serves as the registered agent for the company, located at 601 Gateway Ct, Bakersfield, CA 93307, handling all compliance and official matters for company.

Filing information

Company Name Casterm Plastics International, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201720610373
Date Filed July 18, 2017
Company Age 7 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Casterm Plastics International, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

6040 E Main St #211
Mesa, AZ 85205

Mailing Address

6040 E Main St #211
Mesa, AZ 85205

Agent

Individual
William Thomas Bathe Iii
601 Gateway Ct
Bakersfield, CA 93307

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/6/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f18304
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 10/14/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19d88225
To:

Event Type System Amendment - Pending Suspension
Filed Date 8/6/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/8/2018
Effective Date
Description
More...

Document Images