Suspended - FTB
Updated 3/25/2025 6:51:40 PM

Reno Place Apartments, LLC

Reno Place Apartments, LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on March 9, 2016, under the California Secretary of State’s registration number 201606910525. It is currently listed as an suspendedftb entity.

The principal address of Reno Place Apartments, LLC is 3144 E. Blue Sage Ct., Gilbert, AZ 85297 and mailing address is P.o. Box 330220, San Francisco, CA 94133, where all official business activities and communication are managed.

For legal purposes, Wb Coyle serves as the registered agent for the company, located at 460-r Lombard Street, San Francisco, CA 94133, handling all compliance and official matters for company.

Filing information

Company Name Reno Place Apartments, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201606910525
Date Filed March 9, 2016
Company Age 9 years 1 month
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 03/31/2022
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/01/2021

The data on Reno Place Apartments, 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

3144 E. Blue Sage Ct.
Gilbert, AZ 85297

Mailing Address

P.o. Box 330220
San Francisco, CA 94133

Agent

Individual
Wb Coyle
460-r Lombard Street
San Francisco, CA 94133

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 9/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 7/13/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d51292
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 2/2/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 2/2/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/4/2020
Effective Date
Description
More...

Document Images