Active
Updated 3/21/2025 10:07:49 PM

Cambett LLC

Cambett LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 18, 2020, under the California Secretary of State’s registration number 202014110562. It is currently listed as an active entity.

The principal and mailing address of Cambett LLC is 1141 East Glendale Avenue, Phoenix, AZ 85020, where all official business activities and communication are managed.

For legal purposes, Legalinc Registered Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Cambett LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202014110562
Date Filed May 18, 2020
Company Age 4 years 11 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Cambett LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

1141 East Glendale Avenue
Phoenix, AZ 85020

Mailing Address

1141 East Glendale Avenue
Phoenix, AZ 85020

Agent

1505 Corporation
Legalinc Registered Agents, Inc.

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

Arielle Devay
500 N. Brand Blvd. Suite 890, Glendale, Ca

Jesse Camarena
500 N. Brand Blvd. Suite 890, Glendale, Ca

Sandra Menjivar
500 N. Brand Blvd. Suite 890, Glendale, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/2/2024
Effective Date
Description

Principal Address 1
From: 583 Hildale Circle,
To: 1141 East Glendale Avenue

Principal City
From: Vista
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 92083
To: 85020

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/31/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 583 Hildale Circle
To: 583 Hildale Circle,

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 5/18/2020
Effective Date
Description

Document Images