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

Awm Capital LLC

Awm Capital LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 23, 2019, under the California Secretary of State’s registration number 201927010264. It is currently listed as an active entity.

The principal and mailing address of Awm Capital LLC is 1 N. 1st St., Suite 685, Phoenix, AZ 85004, where all official business activities and communication are managed.

For legal purposes, Brandon Averill serves as the registered agent for the company, located at 87 E. Green St, Pasadena, CA 91105, handling all compliance and official matters for company.

Filing information

Company Name Awm Capital LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201927010264
Date Filed September 23, 2019
Company Age 5 years 11 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business FINANCIAL SERVICES

The data on Awm Capital LLC 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

1 N. 1st St., Suite 685
Phoenix, AZ 85004

Mailing Address

1 N. 1st St., Suite 685
Phoenix, AZ 85004

Agent

Individual
Brandon Averill
87 E. Green St
Pasadena, CA 91105
Registered agent for 4 entities

Principal(s)

Manager
Brandon Averill
87 E. Green St
Pasadena, CA 91105
Authorized person for 5 entities. See all →
Chief Executive Officer
Brandon Averill
87 E. Green St.
Pasadena, CA 91105
Authorized person for 5 entities. See all →
Manager
Erik Averill
1 N. 1st St., Suite 685
Phoenix, AZ 85004
Authorized person for 3 entities. See all →
Manager
Justin Dyer
87 E. Green St
Pasadena, CA 91105
Authorized person for 3 entities. See all →
Manager
Robert Mcconchie
1 N. 1st St., Suite 685
Phoenix, AZ 85004
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/13/2023
Effective Date
Description

Principal Address 1
From: 1 N. 1st St., Floor 7
To: 1 N. 1st St., Suite 685

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2025 12:00:00 Am

CRA Changed
From: Brandon Averill 123 S. Marengo Ave, Suite 200 pasadena, CA 91101
To: Brandon Averill 87 E. Green St pasadena, CA 91105

Event Type Statement of Information
Filed Date 1/19/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a32675
To:

Event Type System Amendment - Pending Suspension
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
More...

Document Images