Active
Updated 3/22/2025 4:57:58 AM

Rubys LLC

Rubys LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on July 27, 2020, under the California Secretary of State’s registration number 202021310135. It is currently listed as an active entity.

The principal address of Rubys LLC is 3437 E Rosemonte Dr, Phoenix, AZ 85050 and mailing address is 12592 Bubbling Well Road, Santa Ana, CA 92705, where all official business activities and communication are managed.

For legal purposes, Christopher Coyte serves as the registered agent for the company, located at 12592 Bubbling Well Road, Santa Ana, CA 92705, handling all compliance and official matters for company.

Filing information

Company Name Rubys LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202021310135
Date Filed July 27, 2020
Company Age 4 years 9 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 07/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Rubys 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

3437 E Rosemonte Dr
Phoenix, AZ 85050

Mailing Address

12592 Bubbling Well Road
Santa Ana, CA 92705

Agent

Individual
Christopher Coyte
12592 Bubbling Well Road
Santa Ana, CA 92705

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/22/2024
Effective Date
Description

Principal Address 1
From: 6041 Manorfield Dr
To: 3437 E Rosemonte Dr

Principal City
From: Huntingtn Bch
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 92648-1064
To: 85050

CRA Changed
From: Camie Booker 6041 Manorfield Dr huntington Beach, CA 92648
To: Christopher Coyte 12592 Bubbling Well Road santa Ana, CA 92705

Event Type Statement of Information
Filed Date 6/20/2022
Effective Date
Description

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/2/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 7/27/2020
Effective Date
Description

Document Images