Active
Updated 3/26/2025 2:34:46 AM

Gluforce LLC

Gluforce LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on July 29, 2016, under the California Secretary of State’s registration number 201621710319. It is currently listed as an active entity.

The principal and mailing address of Gluforce LLC is 32936 N. 21st Ave., Phoenix, AZ 85085, where all official business activities and communication are managed.

For legal purposes, William L Buus serves as the registered agent for the company, located at 3 Pointe Drive 110, Brea, CA 92821, handling all compliance and official matters for company.

Filing information

Company Name Gluforce LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201621710319
Date Filed July 29, 2016
Company Age 8 years 9 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 07/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Gluforce LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

32936 N. 21st Ave.
Phoenix, AZ 85085

Mailing Address

32936 N. 21st Ave.
Phoenix, AZ 85085

Agent

Individual
William L Buus
3 Pointe Drive 110
Brea, CA 92821

Events

Event Type
Filed Date
Effective Date
Description
Event Type Amendment
Filed Date 9/13/2024
Effective Date
Description

Filing Name
From: G's Glue Equipment Services LLC
To: Gluforce LLC

Event Type Statement of Information
Filed Date 8/27/2024
Effective Date
Description

Principal Address 1
From: 7429 Kengard Avenue
To: 32936 N. 21st Ave.

Principal City
From: Whittier
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 90606
To: 85085

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 12/20/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

CRA Changed
From: William L. Buus Esq. 959 South Coast Drive, Suite 385 costa Mesa, CA 92626
To: William L Buus 3 Pointe Drive brea, CA 92821

Event Type System Amendment - FTB Revivor
Filed Date 6/18/2021
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 5/3/2021
Effective Date
Description
More...

Document Images