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

L & M Machining Center, Inc.

L & M Machining Center, Inc. is a General Corporation located in Tucson, AZ. Established on February 18, 2015, this corporation is officially registered under the document number 3758384 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3261 S Richey Ave, Tucson, AZ 85713, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Republic Registered Agent Inc. as its official registered agent, located at 3400 Cottage Way Ste G2, Sacramento, CA 95825.

Filing information

Company Name L & M Machining Center, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3758384
Date Filed February 18, 2015
Company Age 10 years 5 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business MACHINE SHOP

The data on L & M Machining Center, Inc. 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

3261 S Richey Ave
Tucson, AZ 85713

Mailing Address

3261 S Richey Ave
Tucson, AZ 85713

Agent

1505 Corporation
Republic Registered Agent Inc.
3400 Cottage Way Ste G2
Sacramento, CA 95825

Principal(s)

Secretary
Lynne D Slavinski
9300 E Amethyst Quartz Dr
Tucson, AZ 85747
Chief Financial Officer
Lynne D Slavinski
9300 E Amethyst Quartz Dr
Tucson, AZ 85747
Director
Michael H Slavinski
9300 E Amethyst Quartz Dr
Tucson, AZ 85747
Chief Executive Officer
Michael H Slavinski
9300 E Amethyst Quartz Dr
Tucson, AZ 85747

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/30/2025
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/6/2024
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Principal State
From: CA
To: Az

Principal Postal Code
From: 92081
To: 85713

Principal Address 1
From: 1497 Poinsettia Ave Ste156
To: 3261 S Richey Ave

Principal City
From: Vista
To: Tucson

CRA Changed
From: Michael Harold Slavinski 1644 Olympus Loop Dr vista, CA 92081
To: Republic Registered Agent Inc. 3400 Cottage Way Ste G2 sacramento, CA 95825

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/25/2016
Effective Date
Description
Event Type Initial Filing
Filed Date 2/18/2015
Effective Date
Description

Document Images