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

Digital Building Components, LLC

Digital Building Components, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on April 25, 2017, under the California Secretary of State’s registration number 201712210566. It is currently listed as an active entity.

The principal address of Digital Building Components, LLC is 4025 W Buckeye Road, Phoenix, AZ 85009 and mailing address is 1801 J Street Suite 200, Sacramento, CA 95811, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 330 N Brand Blvd Ste 700, Glendale, CA 91201, handling all compliance and official matters for company.

Filing information

Company Name Digital Building Components, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201712210566
Date Filed April 25, 2017
Company Age 8 years 3 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business MANUFACTURER

The data on Digital Building Components, 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

4025 W Buckeye Road
Phoenix, AZ 85009

Mailing Address

1801 J Street Suite 200
Sacramento, CA 95811

Agent

1505 Corporation
C T Corporation System
330 N Brand Blvd Ste 700
Glendale, CA 91201

Principal(s)

Manager
Dpr Construction, A General Partnership
1450 Veterans Blvd
Redwood City, CA 94063
Authorized person for 2 entities. See all →
Chief Executive Officer
George J Pfeffer
1450 Veterans Blvd
Re, CA 94063

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/15/2023
Effective Date
Description
Event Type Statement of Information
Filed Date 4/27/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 4/25/2017
Effective Date
Description

Document Images