Active
Updated 3/24/2025 7:19:34 PM

Plywood Source, LLC

Plywood Source, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 19, 2017, under the California Secretary of State’s registration number 201703210393. It is currently listed as an active entity.

The principal address of Plywood Source, LLC is 15545 N 78th Street, Scottsdale, AZ 85260 and mailing address is Po Box 5525, Scottsdale, AZ 85261, where all official business activities and communication are managed.

For legal purposes, John Williams serves as the registered agent for the company, located at 6615 E Pacific Coast Hwy Ste150, Long Beach, CA 90803, handling all compliance and official matters for company.

Filing information

Company Name Plywood Source, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201703210393
Date Filed January 19, 2017
Company Age 8 years 3 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 01/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Plywood Source, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

15545 N 78th Street
Scottsdale, AZ 85260

Mailing Address

Po Box 5525
Scottsdale, AZ 85261

Agent

Individual
John Williams
6615 E Pacific Coast Hwy Ste150
Long Beach, CA 90803

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/21/2023
Effective Date
Description

Principal Address 1
From: 2943 E Las Hermanas Street
To: 15545 N 78th Street

Principal City
From: Rancho Dominquez
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 90211
To: 85260

CRA Changed
From: Golan Levy 2943 E Las Hermanas rancho Dominquez, CA 90211
To: John Williams 6615 E Pacific Coast Hwy Ste150 long Beach, CA 90803

Event Type Statement of Information
Filed Date 2/6/2023
Effective Date
Description

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type System Amendment - SOS Revivor
Filed Date 1/27/2022
Effective Date
Description
Event Type Legacy Amendment
Filed Date 1/26/2022
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 1/4/2022
Effective Date
Description
More...

Document Images

1/26/2022 - Legacy Amendment