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

R & R Equipment, LLC

R & R Equipment, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 22, 2015, under the California Secretary of State’s registration number 201514210324. It is currently listed as an active entity.

The principal and mailing address of R & R Equipment, LLC is 7520 E Adobe Dr, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Capitol Corporate Services, Inc. serves as the registered agent for the company, located at 455 Capitol Mall Complex Ste 217, Sacramento, CA 95814, handling all compliance and official matters for company.

Filing information

Company Name R & R Equipment, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201514210324
Date Filed May 22, 2015
Company Age 10 years 2 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 EQUIPMENT

The data on R & R Equipment, 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

7520 E Adobe Dr
Scottsdale, AZ 85255

Mailing Address

7520 E Adobe Dr
Scottsdale, AZ 85255

Agent

1505 Corporation
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814

Principal(s)

Manager
Rick Rummel
7520 E Adobe Dr
Scottsdale, AZ 85255
Authorized person for 2 entities. See all →
Manager
Robert Gillis
7520 E Adobe Dr
Scottsdale, AZ 85255
Authorized person for 2 entities. See all →
Manager
Rod Rummel
7520 E Adobe Dr
Scottsdale, AZ 85255
Authorized person for 2 entities. See all →
Manager
Rummel Holding Group, Inc.
7520 E Adobe Dr
Scottsdale, AZ 85255
Manager
Tim Paulson
7520 E Adobe Dr
Scottsdale, AZ 85255
Manager
Tony Ames
7520 E Adobe Dr
Scottsdale, AZ 85255
Authorized person for 2 entities. See all →
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/10/2023
Effective Date
Description
Event Type Statement of Information
Filed Date 5/8/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2025 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: Capitol Corporate Services, Inc. 455 Capitol Mall Complex Ste 217 sacramento, CA 95814

Event Type System Amendment - FTB Restore
Filed Date 1/26/2021
Effective Date 1/4/2021
Description
Event Type System Amendment - FTB Forfeited
Filed Date 1/4/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 5/22/2015
Effective Date
Description

Document Images