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

Azben, L.L.C.

Azben, L.L.C. is a Limited Liability Company located in Mesa, AZ. The company was incorporated on June 28, 2021, under the California Secretary of State’s registration number 202118110354. It is currently listed as an active entity.

The principal and mailing address of Azben, L.L.C. is 1223 S Clearview Ave Ste 103, Mesa, AZ 85209, where all official business activities and communication are managed.

For legal purposes, California Corporate Agents, Inc. serves as the registered agent for the company, located at 2108 N St Ste C, Sacramento, CA 95816, handling all compliance and official matters for company.

Filing information

Company Name Azben, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202118110354
Date Filed June 28, 2021
Company Age 4 years 1 month
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name AZBEN LIMITED, L.L.C.
Type of Business LENDER NOMINEE

The data on Azben, L.L.C. 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

1223 S Clearview Ave Ste 103
Mesa, AZ 85209

Mailing Address

1223 S Clearview Ave Ste 103
Mesa, AZ 85209

Agent

1505 Corporation
California Corporate Agents, Inc.
2108 N St Ste C
Sacramento, CA 95816

Principal(s)

Manager
Cardon Hiatt Investments, LLC
1223 S Clearview Ave Ste 103
Mesa, AZ 85209
Authorized person for 2 entities. See all →
Manager
Cb Equity, LLC
1223 S Clearview Ave Ste 105
Mesa, AZ 85209
Authorized person for 2 entities. See all →
Manager
Lending Mgmt, LLC
1223 S Clearview Ave Ste 103
Mesa, AZ 85209
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/1/2023
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 10/19/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f42382
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 6/28/2021
Effective Date
Description

Document Images