Avad LLC Overview
Avad LLC filed as a Foreign in the State of California on Tuesday, June 28, 2005 and is approximately nineteen years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Avad LLC
Network Visualizer
Advertisements
Key People
Who own Avad LLC
Name | |
---|---|
Tom Jacoby |
Manager
Member
|
Fred Farrar |
Manager
Member
|
Holly Norton 2 |
Member
Manager
|
Brandon David 2 |
Member
Manager
|
Robert Gartland |
President
CEO
|
Chris Burns |
CFO
Director
Chief Financial Officer
Chief Operating Officer
COO
|
Paul Bay 9 |
Manager
Member
|
Tim Ament 3 |
Manager
Member
|
Keith W F Bradley 3 |
Manager
Director
Member
Chief Executive Officer
Acting P
|
Brian Wiser 1 |
Manager
Member
|
Richard S. Donohue |
Manager
Director
Member
|
David Tademaru 3 |
Treasurer
Director
|
Mark Fukuda 14 |
Director
CEO/ President
|
Robert Lindquist |
Director
Assistant Secretary
|
Richard English |
Director
Secretary
|
Bryan Stewart 3 |
Vice President
|
Anislie Fukuda |
Vice President
|
James Annes |
Vice President
General Manager
|
Gerald A. Thompson 2 |
Assistant Secretary
|
Kurt Kilgast |
Chief Financial Officer
|
Showing 8 records out of 20
Known Addresses for Avad LLC
6278 N Federal Hwy
Fort Lauderdale, FL 33308
16201 Stagg St
Van Nuys, CA 91406
1925 120th Ave NE
Bellevue, WA 98005
16333 Raymer St
Van Nuys, CA 91406
8501 E Princess Dr
Scottsdale, AZ 85255
254 W Central Ave
Salt Lake City, UT 84107
5805 Sepulveda Blvd
Sherman Oaks, CA 91411
14000 N Hayden Rd
Scottsdale, AZ 85260
Corporate Filings for Avad LLC
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | M05000004012 |
Date Filed: | Wednesday, July 20, 2005 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 800521486 |
Date Filed: | Thursday, July 21, 2005 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 200518110011 |
Date Filed: | Tuesday, June 28, 2005 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0491862005-4 |
Date Filed: | Friday, July 29, 2005 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
7/21/2005 | Application for Certificate of Authority | ||
7/29/2005 | Application for Foreign Registration | 1CC,FED 7901 0308 2834, FILED 072905JMV(TO BE DELIVERED TUESDAY, AUG. 2ND) | |
8/10/2005 | Initial List | ||
7/3/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
7/9/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
6/6/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
7/31/2009 | Annual List | 09-10 | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
7/8/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
7/21/2011 | Annual List | ||
7/26/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
6/12/2013 | Annual List | ||
10/16/2013 | Change of Registered Agent/Office | ||
10/16/2013 | Registered Agent Change | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
7/23/2014 | Annual List | ||
6/11/2015 | Miscellaneous | ||
7/22/2015 | Annual List | ||
11/22/2016 | Annual List | ||
7/20/2017 | Annual List | ||
6/28/2018 | Annual List | ||
10/19/2018 | Tax Forfeiture | ||
12/31/2020 | Public Information Report (PIR) | ||
10/10/2023 | Resignation of Registered Agent |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Avad LLC.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Avad LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
8
Known Addresses
6278 N Federal Hwy Fort Lauderdale, FL 33308
16201 Stagg St Van Nuys, CA 91406
1925 120th Ave NE Bellevue, WA 98005
16333 Raymer St Van Nuys, CA 91406
8501 E Princess Dr Scottsdale, AZ 85255
254 W Central Ave Salt Lake City, UT 84107
5805 Sepulveda Blvd Sherman Oaks, CA 91411
14000 N Hayden Rd Scottsdale, AZ 85260
These addresses are known to be associated with Avad LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records