Active
Updated 3/22/2025 8:34:45 AM

Forward Holdings LLC

Forward Holdings LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on October 1, 2020, under the California Secretary of State’s registration number 202027610007. It is currently listed as an active entity.

The principal and mailing address of Forward Holdings LLC is 11201 N Tatum Blvd., Suite 300, Office 57, Phoenix, AZ 85028, where all official business activities and communication are managed.

For legal purposes, Paracorp Incorporated serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Forward Holdings LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202027610007
Date Filed October 1, 2020
Company Age 4 years 7 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Forward Holdings LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

11201 N Tatum Blvd., Suite 300, Office 57
Phoenix, AZ 85028

Mailing Address

11201 N Tatum Blvd., Suite 300, Office 57
Phoenix, AZ 85028

Agent

1505 Corporation
Paracorp Incorporated

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

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alexandra Laffey
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Ayanna Anderson
2804 Gateway Oaks Dr., Sacramento, CA

Bahar Shajareh
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/28/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 6/2/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 4301 E Redfield Rd.
To: 11201 N Tatum Blvd.

Principal Postal Code
From: 85032
To: 85028

Principal Address 2
From:
To: Suite 300, Office 57

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 10/1/2020
Effective Date
Description

Document Images