Active
Updated 3/24/2025 6:44:54 AM

Best Practice Quality LLC

Best Practice Quality LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on November 1, 2018, under the California Secretary of State’s registration number 201830510014. It is currently listed as an active entity.

The principal and mailing address of Best Practice Quality LLC is 2810 E. Hidalgo Ave, Phoenix, AZ 85040, where all official business activities and communication are managed.

For legal purposes, Chad O Dorr serves as the registered agent for the company, located at 438 First Street FL 4, Santa Rosa, CA 95401, handling all compliance and official matters for company.

Filing information

Company Name Best Practice Quality LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201830510014
Date Filed November 1, 2018
Company Age 6 years 6 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 11/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Best Practice Quality LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

2810 E. Hidalgo Ave
Phoenix, AZ 85040

Mailing Address

2810 E. Hidalgo Ave
Phoenix, AZ 85040

Agent

Individual
Chad O Dorr
438 First Street FL 4
Santa Rosa, CA 95401

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 3/12/2025
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 3/11/2025
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 1142 Monte Sereno Dr
To: 2810 E. Hidalgo Ave

Principal City
From: Thousand Oaks
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 91360
To: 85040

Annual Report Due Date
From: 11/30/2020 12:00:00 Am
To: 11/30/2026 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Rachael Shagott 1142 Monte Sereno Dr thousand Oaks, CA 91360
To: Chad O Dorr 438 First Street santa Rosa, CA 95401

Event Type System Amendment - SOS Suspended
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 8/3/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/3/2021
Effective Date
Description
More...

Document Images