Active
Updated 3/25/2025 9:36:01 PM

Glojay, L.L.C.

Glojay, L.L.C. is a Limited Liability Company located in Tucson, AZ. The company was incorporated on May 9, 2016, under the California Secretary of State’s registration number 201613710457. It is currently listed as an active entity.

The principal and mailing address of Glojay, L.L.C. is 8241 E Keuka Ct, Tucson, AZ 85715, where all official business activities and communication are managed.

For legal purposes, John A Brim serves as the registered agent for the company, located at 1294 Kifer Rd Ste 708, Sunnyvale, CA 94086, handling all compliance and official matters for company.

Filing information

Company Name Glojay, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201613710457
Date Filed May 9, 2016
Company Age 8 years 11 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Glojay, L.L.C. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

8241 E Keuka Ct
Tucson, AZ 85715

Mailing Address

8241 E Keuka Ct
Tucson, AZ 85715

Agent

Individual
John A Brim
1294 Kifer Rd Ste 708
Sunnyvale, CA 94086

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/3/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/19/2022
Effective Date
Description

Principal City
From: Tulson
To: Tucson

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Pending Suspension
Filed Date 6/16/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 6/16/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/6/2020
Effective Date
Description
More...

Document Images