Active
Updated 3/27/2025 11:13:16 AM

Kagawa-fujii Investments, LLC

Kagawa-fujii Investments, LLC is a Limited Liability Company located in Sedona, AZ. The company was incorporated on September 10, 2015, under the California Secretary of State’s registration number 201525710474. It is currently listed as an active entity.

The principal and mailing address of Kagawa-fujii Investments, LLC is 500 Foothills South Drive, Sedona, AZ 86336, where all official business activities and communication are managed.

For legal purposes, Nico Meyer serves as the registered agent for the company, located at 42200 Altanos Road, Temecula, CA 92592, handling all compliance and official matters for company.

Filing information

Company Name Kagawa-fujii Investments, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201525710474
Date Filed September 10, 2015
Company Age 9 years 7 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Kagawa-fujii Investments, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

500 Foothills South Drive
Sedona, AZ 86336

Mailing Address

500 Foothills South Drive
Sedona, AZ 86336

Agent

Individual
Nico Meyer
42200 Altanos Road
Temecula, CA 92592

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/16/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 1/24/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a43068
To:

Event Type System Amendment - Pending Suspension
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
More...

Document Images