Active
Updated 3/28/2025 11:07:22 PM

G4 Builders, LLC

G4 Builders, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 10, 2014, under the California Secretary of State’s registration number 201425810339. It is currently listed as an active entity.

The principal and mailing address of G4 Builders, LLC is 15455 N Greenway Hayden Loop Suite C21, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, Thomas Nick Georgouses serves as the registered agent for the company, located at 3519 Manhattan Ave, Manhattan Beach, CA 90266, handling all compliance and official matters for company.

Filing information

Company Name G4 Builders, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201425810339
Date Filed September 10, 2014
Company Age 10 years 7 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 09/30/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on G4 Builders, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

15455 N Greenway Hayden Loop Suite C21
Scottsdale, AZ 85260

Mailing Address

15455 N Greenway Hayden Loop Suite C21
Scottsdale, AZ 85260

Agent

Individual
Thomas Nick Georgouses
3519 Manhattan Ave
Manhattan Beach, CA 90266

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/23/2022
Effective Date
Description

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

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 8/7/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20d13882
To:

Event Type System Amendment - Pending Suspension
Filed Date 12/5/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/5/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/3/2018
Effective Date
Description
More...

Document Images