Avenue 3 Design Group, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 9, 2015, under the California Secretary of State’s registration number 201510610055. It is currently listed as an forfeitedftbsos entity.
The principal and mailing address of Avenue 3 Design Group, LLC is 9771 North 113th Way, Scottsdale, AZ 85259, where all official business activities and communication are managed.
For legal purposes, William Ryon Davis serves as the registered agent for the company, located at 2360 Greenbriar Dr, Chula Vista, CA 91915, handling all compliance and official matters for company.
Forfeited - FTB/SOS
Updated 3/27/2025 4:29:44 AM
Avenue 3 Design Group, LLC
Filing information
Company Name
Avenue 3 Design Group, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201510610055
Date Filed
April 9, 2015
Company Age
10 years 1 month
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Arizona
Statement of Info Due Date
04/30/2017
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
02/08/2018
The data on Avenue 3 Design Group, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
9771 North 113th Way
Scottsdale, AZ 85259
Scottsdale, AZ 85259
Mailing Address
9771 North 113th Way
Scottsdale, AZ 85259
Scottsdale, AZ 85259
Agent
Individual
William Ryon Davis
2360 Greenbriar Dr
Chula Vista, CA 91915
William Ryon Davis
2360 Greenbriar Dr
Chula Vista, CA 91915
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
10/1/2018
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
2/8/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
11/9/2017
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
11/9/2017
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
8/24/2017
Effective Date
Description
More...
Document Images
Statement of Information
4/17/2015
Initial Filing
4/9/2015
Other companies in Scottsdale