Active
Updated 3/22/2025 2:36:59 PM

Offerpad (spv Borrower1), LLC

Offerpad (spv Borrower1), LLC is a Foreign Limited Liability Company located in Chandler, AZ. The company was incorporated on November 23, 2016, under the Florida Department Of State’s registration number M16000009430. It is currently listed as an active entity and FEI/EIN number is 36-4850110.

The principal and mailing address of Offerpad (spv Borrower1), LLC is 2150 E Germann Rd, Suite 1 Ste 1, Chandler, AZ 85286, where all official business activities and communication are managed.

The company is managed by Offerpad Holdings LLC from Chandler AZ, holding the position of MEMBER, who takes the lead in overseeing its operations. For legal purposes, Cogency Global Inc. serves as the registered agent for the company, located at 115 N Calhoun St Ste 4, Tallahassee, FL 32301, handling all compliance and official matters for company.

On April 19, 2024, the company has filed the latest annual report.

Filing information

Company Name Offerpad (spv Borrower1), LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M16000009430
FEI/EIN Number 36-4850110
Date Filed November 23, 2016
Company Age 8 years 5 months
State AZ
Status Active
Last Event LC STMNT OF RA/RO CHG
Event Date Filed 1/13/2020
Event Effective Date NONE

The data on Offerpad (spv Borrower1), LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/22/2025.

Contact details

Principal Address

2150 E Germann Rd, Suite 1 Ste 1
Chandler, AZ 85286
Changed: 4/28/2022

Mailing Address

2150 E Germann Rd, Suite 1 Ste 1
Chandler, AZ 85286
Changed: 4/28/2022

Registered Agent Name & Address

Cogency Global Inc.
115 N Calhoun St Ste 4
Tallahassee, FL 32301
Name Changed: 1/13/2020
Address Changed: 1/13/2020

Authorized Person(s) Details

Offerpad Holdings LLC
2150 E Germann Rd, Suite 1, Ste 1
Chandler, AZ 85286

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC STMNT OF RA/RO CHG
Filed Date 1/13/2020
Effective Date
Description
Event Type LC STMNT OF RA/RO CHG
Filed Date 3/1/2019
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/12/2017
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/22/2017
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 04/12/2023
Report Year 2024
Filed Date 04/19/2024
Report Year 2022
Filed Date 04/28/2022

Document Images

More...