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

Papagiorgio Productions, LLC

Papagiorgio Productions, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 24, 2018, under the California Secretary of State’s registration number 201815310053. It is currently listed as an active entity.

The principal and mailing address of Papagiorgio Productions, LLC is 14605 N 73rd Street, Scottsdale, AZ 85260-3105, 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 Papagiorgio Productions, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201815310053
Date Filed May 24, 2018
Company Age 7 years 2 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Entertainment/Movie Production

The data on Papagiorgio Productions, 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

14605 N 73rd Street
Scottsdale, AZ 85260-3105

Mailing Address

14605 N 73rd Street
Scottsdale, AZ 85260-3105

Agent

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

Principal(s)

Manager
William Meldman
14605 N 73rd Street
Scottsdale, AZ 85260-3105
Authorized person for 5 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/7/2024
Effective Date
Description

Principal Postal Code
From: 85260
To: 85260-3105

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/31/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

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 9/7/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 5/24/2018
Effective Date
Description

Document Images