Active
Updated 3/22/2025 1:17:26 AM

Jms Manager, LLC

Jms Manager, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 21, 2020, under the California Secretary of State’s registration number 202014910575. It is currently listed as an active entity.

The principal and mailing address of Jms Manager, LLC is 3550 N. Central Avenue, 4th Floor, Phoenix, AR 85012, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Jms Manager, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202014910575
Date Filed May 21, 2020
Company Age 4 years 11 months
State AR
Status Active
Formed In Delaware
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Jms Manager, 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

3550 N. Central Avenue, 4th Floor
Phoenix, AR 85012

Mailing Address

3550 N. Central Avenue, 4th Floor
Phoenix, AR 85012

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/28/2024
Effective Date
Description

Principal Address 1
From: 3550 N. Central Avenue, 4th Floor
To: 3550 N. Central Avenue

Principal Address 2
From:
To: 4th Floor

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type Statement of Information
Filed Date 5/17/2022
Effective Date
Description

Principal Address 1
From: 530 S Lake Ave #598
To: 3550 N. Central Avenue, 4th Floor

Principal City
From: Pasadena
To: Phoenix

Principal State
From: CA
To: Ar

Principal Postal Code
From: 91101
To: 85012

Annual Report Due Date
From: 7/31/2020 12:00:00 Am
To: 05/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/8/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 5/21/2020
Effective Date
Description

Document Images

No Document Images