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

Harkins Cerritos, L.L.C.

Harkins Cerritos, L.L.C. is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 29, 2014, under the California Secretary of State’s registration number 201424610390. It is currently listed as an active entity.

The principal and mailing address of Harkins Cerritos, L.L.C. is 8901 E. Mcdonald Drive, Scottsdale, AZ 85250, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name Harkins Cerritos, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201424610390
Date Filed August 29, 2014
Company Age 10 years 11 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business MOVIE THEATRE

The data on Harkins Cerritos, L.L.C. 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

8901 E. Mcdonald Drive
Scottsdale, AZ 85250

Mailing Address

8901 E. Mcdonald Drive
Scottsdale, AZ 85250

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Harkins Administrative Services, Inc.
8901 E. Mcdonald Drive
Scottsdale, AZ 85250
Authorized person for 4 entities. See all →
Chief Executive Officer
Michael L Bowers
8901 E. Mcdonald Drive
Scottsdale, AZ 85250
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/7/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 8/30/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 7511 E. Mcdonald Drive
To: 8901 E. Mcdonald Drive

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 8/29/2014
Effective Date
Description

Document Images