Pbj Holdings, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 14, 2014, under the California Secretary of State’s registration number 201401510224. It is currently listed as an terminated entity.
The principal and mailing address of Pbj Holdings, LLC is 8525 E Pinnacle Peak Rd Ste 100, Scottsdale, AZ 85255, where all official business activities and communication are managed.
For legal purposes, Patrick L Stotesbery serves as the registered agent for the company, located at 1500 Big Rock Rd, St Helena, CA 94574, handling all compliance and official matters for company.
Terminated
Updated 3/28/2025 12:36:56 PM
Pbj Holdings, LLC
Filing information
Company Name
Pbj Holdings, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201401510224
Date Filed
January 14, 2014
Company Age
11 years 3 months
State
AZ
Status
Terminated
Formed In
Minnesota
Standing
Secretary of State
Not Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
03/02/2021
Foreign Name
PBJ, LLC
The data on Pbj Holdings, 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
8525 E Pinnacle Peak Rd Ste 100
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Mailing Address
8525 E Pinnacle Peak Rd Ste 100
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Agent
Individual
Patrick L Stotesbery
1500 Big Rock Rd
St Helena, CA 94574
Patrick L Stotesbery
1500 Big Rock Rd
St Helena, CA 94574
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
8/10/2023
Effective Date
Description
Filing Status
From: Forfeited - Sos
To: Terminated
Event Type
System Amendment - SOS Forfeited
Filed Date
3/2/2021
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
9/9/2020
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/9/2020
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
2/4/2020
Effective Date
Description
More...
Document Images
Termination
8/10/2023
Statement of Information
11/14/2017
Statement of Information
5/3/2017
Initial Filing
1/14/2014
Other companies in Scottsdale