Terminated
Updated 3/25/2025 5:53:05 AM

Offerpad (spvborrower15), LLC

Offerpad (spvborrower15), LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on December 22, 2017, under the California Secretary of State’s registration number 201736010159. It is currently listed as an terminated entity.

The principal and mailing address of Offerpad (spvborrower15), LLC is 2212 E Williams Field Rd Ste 225, Gilbert, AZ 85295, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Offerpad (spvborrower15), LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201736010159
Date Filed December 22, 2017
Company Age 7 years 4 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/18/2019

The data on Offerpad (spvborrower15), LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

2212 E Williams Field Rd Ste 225
Gilbert, AZ 85295

Mailing Address

2212 E Williams Field Rd Ste 225
Gilbert, AZ 85295

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 3/18/2019
Effective Date 3/18/2019
Description
Event Type Statement of Information
Filed Date 11/13/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18d74993
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/7/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/9/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 12/22/2017
Effective Date
Description

Document Images

No Document Images