Active
Updated 3/28/2025 7:22:14 PM

Degan Construction, LLC

Degan Construction, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on June 10, 2014, under the California Secretary of State’s registration number 201416310103. It is currently listed as an active entity.

The principal address of Degan Construction, LLC is 1402 N 24th Ave, Phoenix, AZ 85009 and mailing address is 5716 Corse Ave, Suite 110, Westlake Village, CA 91362-7354, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Degan Construction, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201416310103
Date Filed June 10, 2014
Company Age 10 years 10 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 06/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Degan Construction, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

1402 N 24th Ave
Phoenix, AZ 85009

Mailing Address

5716 Corse Ave, Suite 110
Westlake Village, CA 91362-7354

Agent

1505 Corporation
Incorp Services, Inc.

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

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/19/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 6/30/2022
Effective Date
Description

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Revivor
Filed Date 12/24/2020
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 6/10/2014
Effective Date
Description

Document Images