Terminated
Updated 3/22/2025 7:37:03 AM

Dlv Pg Management, LLC

Dlv Pg Management, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 11, 2020, under the California Secretary of State’s registration number 202025910302. It is currently listed as an terminated entity.

The principal and mailing address of Dlv Pg Management, LLC is 14605 N 73rd Street, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Dlv Pg Management, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202025910302
Date Filed September 11, 2020
Company Age 4 years 7 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/12/2024

The data on Dlv Pg Management, 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

14605 N 73rd Street
Scottsdale, AZ 85260

Mailing Address

14605 N 73rd Street
Scottsdale, AZ 85260

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/19/2024
Effective Date
Description

Principal Address 1
From: 257 North Canon Drive, Suuite 300
To: 14605 N 73rd Street

Principal City
From: Beverly Hills
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 90210
To: 85260

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 10/21/2022
Effective Date
Description

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2024 12:00:00 Am

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 6/16/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 9/11/2020
Effective Date
Description

Document Images