Active
Updated 7/15/2025 12:00:00 AM

Evw Holdings LLC

Evw Holdings LLC is a Limited Liability Company located in Prescott, AZ. The company was incorporated on January 3, 2019, under the California Secretary of State’s registration number 201900810737. It is currently listed as an active entity.

The principal and mailing address of Evw Holdings LLC is 20100 N Las Vegas Rd, Prescott, AZ 86305, where all official business activities and communication are managed.

For legal purposes, Charlene L Boicey serves as the registered agent for the company, located at 1654 W Lumber St, Lancaster, CA 93534, handling all compliance and official matters for company.

Filing information

Company Name Evw Holdings LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201900810737
Date Filed January 3, 2019
Company Age 6 years 6 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 EVW Holdings LLC

The data on Evw Holdings 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

20100 N Las Vegas Rd
Prescott, AZ 86305

Mailing Address

20100 N Las Vegas Rd
Prescott, AZ 86305

Agent

Individual
Charlene L Boicey
1654 W Lumber St
Lancaster, CA 93534
Registered agent for 2 entities

Principal(s)

Chief Executive Officer
Laura K Dement
20100 N Las Vegas Rd
Prescott, AZ 86305
Authorized person for 2 entities. See all →
Manager
Michael J Dement
20100 N Las Vegas Rd
Prescott, AZ 86305
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/25/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 12/19/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

CRA Changed
From: Samuel G Lockhart 41856 Ivy Street, Ste 207 murrieta, CA 92562
To: Charlene L Boicey 1654 W Lumber St lancaster, CA 93534

Event Type Initial Filing
Filed Date 1/3/2019
Effective Date
Description

Document Images