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

Elysian Desert Distilleries Inc.

Elysian Desert Distilleries Inc. is a Stock Corporation located in Carefree, AZ. Established on March 11, 2019, this corporation is officially registered under the document number 4253597 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 100 Easy St Suite 3, Carefree, AZ 85377 and mailing address is 35303 N 98th St, Scottsdale, AZ 85262, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed My Corporate Agent, Inc as its official registered agent, located at 626 Cherry Ave, Long Beach, CA 90802.

Filing information

Company Name Elysian Desert Distilleries Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4253597
Date Filed March 11, 2019
Company Age 6 years 4 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Distillery

The data on Elysian Desert Distilleries 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

100 Easy St Suite 3
Carefree, AZ 85377

Mailing Address

35303 N 98th St
Scottsdale, AZ 85262

Agent

1505 Corporation
My Corporate Agent, Inc
626 Cherry Ave
Long Beach, CA 90802

Principal(s)

Other
Matthew Stuckey
39906 North La Cantera Court
Anthem, AZ 85086
Secretary
Renea Mcquiggan
35303 N 98th St
Scottsdale, AZ 85262
Chief Financial Officer
Renea Mcquiggan
35303 N 98th St
Scottsdale, AZ 85262
Chief Executive Officer
Renea Mcquiggan
35303 N 98th St
Scottsdale, AZ 85262

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/11/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/29/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/25/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/23/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 3/11/2019
Effective Date
Description

Document Images