Inactive
Updated 3/22/2025 2:37:11 PM

Offerpad (spvborrower3), LLC

Offerpad (spvborrower3), LLC is a Foreign Limited Liability Company located in Gilbert, AZ. The company was incorporated on November 23, 2016, under the Florida Department Of State’s registration number M16000009445. It is currently listed as an inactive entity and FEI/EIN number is APPLIED FOR.

The principal address of Offerpad (spvborrower3), LLC is 2212 E Williams Field Rd Suite 215, Gilbert, AZ 85295, where all official business activities and communication are managed.

The company is managed by Offerpad, Inc.. from Gilbert AZ, holding the position of Member, who takes the lead in overseeing its operations. For legal purposes, Corporation Service Company serves as the registered agent for the company, located at 1201 Hays Street, Tallahassee, FL 32301-2525, handling all compliance and official matters for company.

On February 23, 2019, the company has filed the latest annual report.

Filing information

Company Name Offerpad (spvborrower3), LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M16000009445
FEI/EIN Number APPLIED FOR
Date Filed November 23, 2016
Company Age 8 years 5 months
State AZ
Status Inactive
Last Event WITHDRAWAL
Event Date Filed 11/4/2019
Event Effective Date 10/12/2017

The data on Offerpad (spvborrower3), 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

2212 E Williams Field Rd Suite 215
Gilbert, AZ 85295
Changed: 2/23/2019

Mailing Address

Changed: 11/4/2019

Registered Agent Name & Address

Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301-2525

Authorized Person(s) Details

Offerpad, Inc..
2212 E Williams Field Rd, Suite 215
Gilbert, AZ 85295

Events

Event Type
Filed Date
Effective Date
Description
Event Type WITHDRAWAL
Filed Date 11/4/2019
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/12/2017
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/12/2017
Effective Date 10/12/2017
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/22/2017
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 2018
Filed Date 01/16/2018
Report Year 2019
Filed Date 02/23/2019
Report Year 2017
Filed Date 10/12/2017

Document Images