Active
Updated 3/24/2025 7:04:39 AM

Fdt Water Infrastructure, LLC

Fdt Water Infrastructure, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on November 13, 2018, under the California Secretary of State’s registration number 201831710288. It is currently listed as an active entity.

The principal and mailing address of Fdt Water Infrastructure, LLC is 1501 West Fountainhead Pkwy, Ste 550, Tempe, AZ 85282, 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 Fdt Water Infrastructure, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201831710288
Date Filed November 13, 2018
Company Age 6 years 5 months
State AZ
Status Active
Formed In Alaska
Statement of Info Due Date 11/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fdt Water Infrastructure, 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

1501 West Fountainhead Pkwy, Ste 550
Tempe, AZ 85282

Mailing Address

1501 West Fountainhead Pkwy, Ste 550
Tempe, AZ 85282

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 7/29/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2026 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 10/11/2022
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 9/21/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 1/3/2022
Effective Date
Description
Event Type Initial Filing
Filed Date 11/13/2018
Effective Date
Description

Document Images

No Document Images