Active
Updated 3/27/2025 6:40:06 AM

Jbs Cp, LLC

Jbs Cp, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 27, 2015, under the California Secretary of State’s registration number 201515310580. It is currently listed as an active entity.

The principal address of Jbs Cp, LLC is 4148 N Arcadia Dr, Phoenix, AZ 85018 and mailing address is Po Box 220, Scottsdale, AZ 85252, where all official business activities and communication are managed.

For legal purposes, Blaine Rice serves as the registered agent for the company, located at 15102 Vandegrift Rd, Camp Pendleton, CA 92055, handling all compliance and official matters for company.

Filing information

Company Name Jbs Cp, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201515310580
Date Filed May 27, 2015
Company Age 9 years 11 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 05/31/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Jbs Cp, 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

4148 N Arcadia Dr
Phoenix, AZ 85018

Mailing Address

Po Box 220
Scottsdale, AZ 85252

Agent

Individual
Blaine Rice
15102 Vandegrift Rd
Camp Pendleton, CA 92055

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/11/2025
Effective Date
Description

Principal Address 1
From: 106 S Kyrene Rd.
To: 4148 N Arcadia Dr

Principal Address 2
From: Suite 2
To:

Principal City
From: Chandler
To: Phoenix

Principal Postal Code
From: 85226
To: 85018

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2027 12:00:00 Am

CRA Changed
From: Sam Wooten 360 Hawaii Way platentia, CA 92870
To: Blaine Rice 15102 Vandegrift Rd camp Pendleton, CA 92055

Event Type System Amendment - SOS Revivor
Filed Date 11/30/2022
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Active

Inactive Date
From: 7/05/2018 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 11/29/2022
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 450 N Mclintock Dr Ste 102 2nd FL
To: 106 S Kyrene Rd.

Principal Address 2
From:
To: Suite 2

Annual Report Due Date
From: 5/31/2017 12:00:00 Am
To: 5/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Forfeited
Filed Date 7/5/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 4/11/2018
Effective Date
Description
More...

Document Images