Active
Updated 3/25/2025 1:13:47 AM

Hayward California 1 LLC

Hayward California 1 LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on July 7, 2017, under the California Secretary of State’s registration number 201718810477. It is currently listed as an active entity.

The principal address of Hayward California 1 LLC is 206 East Virginia Avenue, Phoenix, AZ 85004 and mailing address is P.o. Box 469, Martinez, CA 94553, where all official business activities and communication are managed.

For legal purposes, Larry Lippow serves as the registered agent for the company, located at 610 Las Juntas Street, Martinez, CA 94553, handling all compliance and official matters for company.

Filing information

Company Name Hayward California 1 LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201718810477
Date Filed July 7, 2017
Company Age 7 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Hayward California 1 LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

206 East Virginia Avenue
Phoenix, AZ 85004

Mailing Address

P.o. Box 469
Martinez, CA 94553

Agent

Individual
Larry Lippow
610 Las Juntas Street
Martinez, CA 94553

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/26/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 7/22/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d70281
To:

Event Type System Amendment - Pending Suspension
Filed Date 11/5/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 11/5/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/6/2019
Effective Date
Description
More...

Document Images