Active
Updated 1/7/2025 10:45:13 AM

Grfam, L.L.C.

Grfam, L.L.C. is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on November 27, 2013, under the California Secretary of State’s registration number 201333810173. It is currently listed as an active entity.

The principal and mailing address of Grfam, L.L.C. is 2030 W Baseline Road #182, Phoenix, AZ 85041, where all official business activities and communication are managed.

For legal purposes, Frank F Grasso Jr. serves as the registered agent for the company, located at 7910 Prospect Place, La Jolla, CA 92037, handling all compliance and official matters for company.

Filing information

Company Name Grfam, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201333810173
Date Filed November 27, 2013
Company Age 11 years 5 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Grfam, L.L.C. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

2030 W Baseline Road #182
Phoenix, AZ 85041

Mailing Address

2030 W Baseline Road #182
Phoenix, AZ 85041

Agent

Individual
Frank F Grasso Jr.
7910 Prospect Place
La Jolla, CA 92037

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/26/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 10/20/2022
Effective Date
Description

Labor Judgement
From:
To: N

CRA Changed
From: Frank F Grasso Jr 7910 Prospect Place la Jolla, CA 92037
To: Frank F Grasso Jr. 7910 Prospect Place la Jolla, CA 92037

Event Type System Amendment - SOS Revivor
Filed Date 9/25/2020
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 9/25/2020
Effective Date
Description
Event Type Legacy Amendment
Filed Date 9/8/2020
Effective Date
Description
More...

Document Images