Active
Updated 3/31/2025 12:00:00 AM

Becker Boards Small, L.L.C.

Becker Boards Small, L.L.C. is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 13, 2016, under the California Secretary of State’s registration number 201626410221. It is currently listed as an active entity.

The principal and mailing address of Becker Boards Small, L.L.C. is 4234 E Indian School Rd, Phoenix, AZ 85018, where all official business activities and communication are managed.

For legal purposes, Taylor Kudell serves as the registered agent for the company, located at 1010 Prospect St Ste 300, La Jolla, CA 92037, handling all compliance and official matters for company.

Filing information

Company Name Becker Boards Small, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201626410221
Date Filed September 13, 2016
Company Age 8 years 10 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 billboard leasing and management

The data on Becker Boards Small, L.L.C. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

4234 E Indian School Rd
Phoenix, AZ 85018

Mailing Address

4234 E Indian School Rd
Phoenix, AZ 85018

Agent

Individual
Taylor Kudell
1010 Prospect St Ste 300
La Jolla, CA 92037
Registered agent for 2 entities

Principal(s)

Manager
Garren Development, L.L.C.
4234 E Indian School Rd
Phoenix, AZ 85018
Authorized person for 4 entities. See all →
Manager
White Media Group LLC
4111 E Chambers Street
Phoenix, AZ 85040
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/26/2024
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 5/16/2023
Effective Date
Description

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

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/3/2018
Effective Date
Description
More...

Document Images