Active
Updated 3/27/2025 1:58:23 AM

E3 Displays, LLC

E3 Displays, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on February 20, 2015, under the California Secretary of State’s registration number 201505610089. It is currently listed as an active entity.

The principal and mailing address of E3 Displays, LLC is 21050 N 9th Place Suite 309, Phoenix, AZ 85024, where all official business activities and communication are managed.

For legal purposes, Michael P Romag serves as the registered agent for the company, located at 14196 Donart Dr, Poway, CA 92064, handling all compliance and official matters for company.

Filing information

Company Name E3 Displays, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201505610089
Date Filed February 20, 2015
Company Age 10 years 2 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 02/28/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on E3 Displays, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

21050 N 9th Place Suite 309
Phoenix, AZ 85024

Mailing Address

21050 N 9th Place Suite 309
Phoenix, AZ 85024

Agent

Individual
Michael P Romag
14196 Donart Dr
Poway, CA 92064

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/10/2025
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 1/25/2024
Effective Date
Description

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 6/5/2019
Effective Date
Description
More...

Document Images