Granada Apartments LLC is a Limited Liability Company located in Avondale, AZ. The company was incorporated on September 11, 2017, under the Arisona Corporation Commission’s registration number L22118070. It is currently listed as an active entity.
The principal address of Granada Apartments LLC is 12725 W Indian School Rd Ste E-101, Avondale, AZ 85392, where all official business activities and communication are managed.
The company is managed by Dean Kelly from Chula Vista CA, holding the position of Manager; Dean Kelly from Chula Vista CA, serving as the Member; Fay Roberts from San Diego CA, serving as the Member; Joan Eugenio from Anaheim CA, serving as the Member; Stephen Reynolds from Murrieta CA, serving as the Member, who takes the lead in overseeing its operations. For legal purposes, Arizona Statutory Agent Services, LLC serves as the registered agent for the company, located at the same address as the company, handling all compliance and official matters for company.
At present, the company has not filed any annual reports, which is typical for a business in the early stages of its formation. As the company continues to expand and develop, future updates regarding filings and activities will be available.
Active
Updated 3/18/2025 5:21:53 PM
Granada Apartments LLC
Filing information
Company Name
Granada Apartments LLC
Entity type
Limited Liability Company
Governing Agency
Arisona Corporation Commission
Document Number
L22118070
Date Filed
September 11, 2017
Company Age
8 years 1 month
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
09/20/2017
Original Incorporation Date
09/11/2017
Domicile State
Arizona
Life Period
Perpetual
The data on Granada Apartments LLC was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/18/2025.
Contact details
Principal Address
12725 W Indian School Rd Ste E-101
Avondale, AZ 85392
Attention: Carlton C. Casler
County: Maricopa
Last Updated: 04/22/2024
Avondale, AZ 85392
Attention: Carlton C. Casler
County: Maricopa
Last Updated: 04/22/2024
Statutory Agent Information
Arizona Statutory Agent Services, LLC
12725 W Indian School Rd Ste E-101
Avondale, Az 85392
Attention: Carlton C. Casler
Agent Last Updated: 04/22/2024
County: Maricopa
Appointed Status: Active 4/22/2024
Mailing Address: 12725 W Indian School Rd Ste E-101, Avondale, Az 85392, USA
12725 W Indian School Rd Ste E-101
Avondale, Az 85392
Attention: Carlton C. Casler
Agent Last Updated: 04/22/2024
County: Maricopa
Appointed Status: Active 4/22/2024
Mailing Address: 12725 W Indian School Rd Ste E-101, Avondale, Az 85392, USA
Officer/Director Details
Dean Kelly
Manager
3405 Randy Ct
Chula Vista, CA 91910
Manager
3405 Randy Ct
Chula Vista, CA 91910
Dean Kelly
Member
3405 Randy Ct
Chula Vista, CA 91910
Member
3405 Randy Ct
Chula Vista, CA 91910
Fay Roberts
Member
7975 Hilldale St
San Diego, CA 92120
Member
7975 Hilldale St
San Diego, CA 92120
Joan Eugenio
Member
2217 W Clover Ave
Anaheim, CA 92801
Member
2217 W Clover Ave
Anaheim, CA 92801
Stephen Reynolds
Member
23876 Mtn Laurel Ct
Murrieta, CA 92562
Member
23876 Mtn Laurel Ct
Murrieta, CA 92562
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - LLC Principal Address/Stat Agent
Barcode ID
24042213212965
Filed Date
4/22/2024
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
23102513232290
Filed Date
10/25/2023
Status
Approved
Document Type
Statement of Change - LLC Principal Address/Stat Agent
Barcode ID
21092912172968
Filed Date
9/29/2021
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
20110611273134
Filed Date
11/6/2020
Status
Approved
Document Type
Articles of Organization
Barcode ID
06066563
Filed Date
9/19/2017
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
9/11/2017
Barcode ID
Name Type
True Name
Name
GRANADA APARTMENTS LLC
Annual Reports
No Annual Reports Filed
Document Images
Statement of Change
4/22/2024
Statutory Agent Resignation
10/25/2023
Statement of Change
9/29/2021
Statutory Agent Resignation
11/6/2020
Articles of Organization
9/19/2017
Other companies in Avondale