Active
Updated 3/31/2025 12:00:00 AM

Abts Polo Villas Eleven, LLC

Abts Polo Villas Eleven, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on May 22, 2023, under the California Secretary of State’s registration number 202357310972. It is currently listed as an active entity.

The principal and mailing address of Abts Polo Villas Eleven, LLC is 2425 S. Stearman Drive Suite 220, Chandler, AZ 85286, where all official business activities and communication are managed.

For legal purposes, Paracorp Incorporated serves as the registered agent for the company, located at 2804 Gateway Oaks Drive Suite 100, Sacramento, CA 95833, handling all compliance and official matters for company.

Filing information

Company Name Abts Polo Villas Eleven, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202357310972
Date Filed May 22, 2023
Company Age 2 years
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Single family homes used for short term rentals.

The data on Abts Polo Villas Eleven, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

2425 S. Stearman Drive Suite 220
Chandler, AZ 85286

Mailing Address

2425 S. Stearman Drive Suite 220
Chandler, AZ 85286

Agent

1505 Corporation
Paracorp Incorporated
2804 Gateway Oaks Drive Suite 100
Sacramento, CA 95833

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Brandon Wagstaff
2425 S. Stearman Drive Suite 220
Chandler, AZ 85286

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/11/2023
Effective Date
Description

Annual Report Due Date
From: 8/20/2023 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 5/22/2023
Effective Date
Description

Document Images