Active
Updated 3/23/2025 5:43:45 AM

617 Harrison Rd, LLC

617 Harrison Rd, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on November 14, 2019, under the California Secretary of State’s registration number 201932510056. It is currently listed as an active entity.

The principal address of 617 Harrison Rd, LLC is 6106 N 31st Way, Phoenix, AZ 85016 and mailing address is Po Box 3054, Palos Verdes Peninsula, CA 90274, where all official business activities and communication are managed.

For legal purposes, Justin Ceglar serves as the registered agent for the company, located at 52 Strawberry Ln, Rolling Hills Estates, CA 90274, handling all compliance and official matters for company.

Filing information

Company Name 617 Harrison Rd, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201932510056
Date Filed November 14, 2019
Company Age 5 years 5 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on 617 Harrison Rd, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

6106 N 31st Way
Phoenix, AZ 85016

Mailing Address

Po Box 3054
Palos Verdes Peninsula, CA 90274

Agent

Individual
Justin Ceglar
52 Strawberry Ln
Rolling Hills Estates, CA 90274

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/5/2023
Effective Date
Description

Principal Address 1
From: 8825 North 23rd Ave Ste 100
To: 6106 N 31st Way

Principal Postal Code
From: 85021
To: 85016

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 10/13/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f29417
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/9/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/3/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 11/14/2019
Effective Date
Description

Document Images