Active
Updated 2/27/2025 5:58:53 AM

2100 Kettner, LLC

2100 Kettner, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 29, 2022, under the California Secretary of State’s registration number 202252710884. It is currently listed as an active entity.

The principal and mailing address of 2100 Kettner, LLC is 3443 N. Central Ave., North Rotunda, Phoenix, AZ 85012, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name 2100 Kettner, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202252710884
Date Filed September 29, 2022
Company Age 2 years 7 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 09/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on 2100 Kettner, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/27/2025.

Contact details

Principal Address

3443 N. Central Ave., North Rotunda
Phoenix, AZ 85012

Mailing Address

3443 N. Central Ave., North Rotunda
Phoenix, AZ 85012

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/30/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 10/20/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 2100 Kettner Blvd.
To: 3443 N. Central Ave.

Principal Address 2
From:
To: North Rotunda

Principal City
From: San Diego
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 92101
To: 85012

Annual Report Due Date
From: 12/28/2022 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 9/29/2022
Effective Date
Description

Document Images