Active
Updated 7/15/2025 12:00:00 AM

Paradyme Funding, Inc.

Paradyme Funding, Inc. is a General Corporation located in Lake Havasu City, AZ. Established on July 7, 2016, this corporation is officially registered under the document number 3923137 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 1580 Dover Ave, Lake Havasu City, AZ 86404 and mailing address is 27401 Ametrine Street, Menifee, CA 92586, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Martin Mullen as its official registered agent, located at 3636 Nobel Drive. Suite 215, San Diego, CA 92122.

Filing information

Company Name Paradyme Funding, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3923137
Date Filed July 7, 2016
Company Age 9 years 1 month
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business PRIVATE FUNDING, REAL ESTATE INVESTMENTS

The data on Paradyme Funding, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1580 Dover Ave
Lake Havasu City, AZ 86404

Mailing Address

27401 Ametrine Street
Menifee, CA 92586

Agent

Individual
Martin Mullen
3636 Nobel Drive. Suite 215
San Diego, CA 92122

Principal(s)

Chief Executive Officer
Ryan Garland
1580 Dover Ave
Lake Havasu City, AZ 86404
Authorized person for 2 entities. See all →
Director
Ryan Garland
1580 Dover Ave
Lake Havasu City, AZ 86404
Authorized person for 2 entities. See all →
Chief Financial Officer
Ryan Garland
1580 Dover Ave
Lake Havasu City, AZ 86404
Authorized person for 2 entities. See all →
Secretary
Ryan Garland
1580 Dover Ave
Lake Havasu City, AZ 86404
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/27/2024
Effective Date
Description

Principal Address 1
From: 1200 Broadway
To: 649 Williams Road

Principal Address 2
From: Apt #2111
To:

Principal City
From: Nashville
To: Rogersville

Principal Postal Code
From: 37203
To: 37857

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 1/16/2024
Effective Date
Description
Event Type Initial Filing
Filed Date 7/7/2016
Effective Date
Description

Document Images