Active
Updated 3/25/2025 10:56:33 PM

Atomic Holdings, LLC

Atomic Holdings, LLC is a Limited Liability Company located in Paradise Valley, AZ. The company was incorporated on June 14, 2016, under the California Secretary of State’s registration number 201617210559. It is currently listed as an active entity.

The principal and mailing address of Atomic Holdings, LLC is 5620 N Cameldale Way, Paradise Valley, AZ 85253, where all official business activities and communication are managed.

For legal purposes, Legalzoom.com, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Atomic Holdings, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201617210559
Date Filed June 14, 2016
Company Age 8 years 10 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 06/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Atomic Holdings, 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

5620 N Cameldale Way
Paradise Valley, AZ 85253

Mailing Address

5620 N Cameldale Way
Paradise Valley, AZ 85253

Agent

1505 Corporation
Legalzoom.com, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, Ca

Jesse Camarena
500 N Brand Blvd, Glendale, Ca

Joyce Yi
500 N Brand Blvd, Glendale, Ca

Sandra Menjivar
500 N Brand Blvd, Glendale, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/20/2024
Effective Date
Description

Principal Address 1
From: 1621 Birch St
To: 5620 N Cameldale Way

Principal City
From: Las Vegas
To: Paradise Valley

Principal State
From: Nv
To: Az

Principal Postal Code
From: 89102
To: 85253

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type System Amendment - SOS Revivor
Filed Date 7/19/2022
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 10/05/2021 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 7/18/2022
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 330 Huntley Dr
To: 1621 Birch St

Principal City
From: West Hollywood
To: Las Vegas

Principal State
From: CA
To: Nv

Principal Postal Code
From: 90048
To: 89102

Annual Report Due Date
From: 6/30/2020 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Suspended
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 6/16/2021
Effective Date
Description
More...

Document Images