Active
Updated 3/24/2025 11:36:07 PM

Redsky Fire Apparatus LLC

Redsky Fire Apparatus LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 15, 2017, under the California Secretary of State’s registration number 201714210110. It is currently listed as an active entity.

The principal and mailing address of Redsky Fire Apparatus LLC is 1725 W Williams Drive, Suite 9, Phoenix, AZ 85027-6309, 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 Redsky Fire Apparatus LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201714210110
Date Filed May 15, 2017
Company Age 7 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 Redsky Fire Apparatus LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

1725 W Williams Drive, Suite 9
Phoenix, AZ 85027-6309

Mailing Address

1725 W Williams Drive, Suite 9
Phoenix, AZ 85027-6309

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 2/21/2025
Effective Date
Description

Principal Address 1
From: 23005 N 15th Ave Ste 207
To: 1725 W Williams Drive

Principal Address 2
From:
To: Suite 9

Annual Report Due Date
From: 5/31/2025 12:00:00 Am
To: 5/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 3/21/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 5/15/2017
Effective Date
Description

Document Images