Forfeited - FTB
Updated 3/27/2025 2:16:47 PM

Drivetime Logistics, LLC

Drivetime Logistics, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on December 11, 2015, under the California Secretary of State’s registration number 201534910032. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Drivetime Logistics, LLC is 1720 W. Rio Salado Parkway, Tempe, AZ 85281, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Drivetime Logistics, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201534910032
Date Filed December 11, 2015
Company Age 9 years 4 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/02/2020

The data on Drivetime Logistics, 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

1720 W. Rio Salado Parkway
Tempe, AZ 85281

Mailing Address

1720 W. Rio Salado Parkway
Tempe, AZ 85281

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/22/2023
Effective Date
Description

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

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 11/5/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f84754
To:

Event Type System Amendment - FTB Forfeited
Filed Date 11/2/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 12/11/2015
Effective Date
Description

Document Images

No Document Images