Lge California, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on August 11, 2021, under the California Secretary of State’s registration number 202122510663. It is currently listed as an active entity.
The principal and mailing address of Lge California, LLC is 1200 N 52nd Street, Phoenix, AZ 85008, where all official business activities and communication are managed.
For legal purposes, Capitol Corporate Services, Inc. serves as the registered agent for the company, located at 455 Capitol Mall Complex Ste 217, Sacramento, CA 95814, handling all compliance and official matters for company.
Active
Updated 7/15/2025 12:00:00 AM
Lge California, LLC
Filing information
Company Name
Lge California, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
202122510663
Date Filed
August 11, 2021
Company Age
3 years 11 months
State
AZ
Status
Active
Formed In
California
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Type of Business
CONTRACTOR
The data on Lge California, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.
Contact details
Principal Address
1200 N 52nd Street
Phoenix, AZ 85008
Phoenix, AZ 85008
Mailing Address
1200 N 52nd Street
Phoenix, AZ 85008
Phoenix, AZ 85008
Agent
1505 Corporation
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814
Principal(s)
Manager
David E Sellers
1200 N 52nd Street
Phoenix, AZ 85008
Authorized person for 2 entities. See all →
David E Sellers
1200 N 52nd Street
Phoenix, AZ 85008
Authorized person for 2 entities. See all →
Manager
Michael Stafford
1200 N 52nd Street
Phoenix, AZ 85008
Authorized person for 3 entities. See all →
Michael Stafford
1200 N 52nd Street
Phoenix, AZ 85008
Authorized person for 3 entities. See all →
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Statement of Information
Filed Date
5/21/2023
Effective Date
Description
Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am
Event Type
Statement of Information
Filed Date
8/15/2022
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
12/7/2021
Effective Date
Description
Event Type
Initial Filing
Filed Date
8/11/2021
Effective Date
Description
Document Images
Statement of Information
5/21/2023
Statement of Information
8/15/2022
Initial Filing
8/11/2021
Other companies in Phoenix