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

Bench Equity, L.L.C.

Bench Equity, L.L.C. is a Limited Liability Company located in Mesa, AZ. The company was incorporated on June 13, 2014, under the California Secretary of State’s registration number 201416810293. It is currently listed as an active entity.

The principal and mailing address of Bench Equity, 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 Bench Equity, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201416810293
Date Filed June 13, 2014
Company Age 11 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
Type of Business MORTGAGE LENDER

The data on Bench Equity, 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 5/31/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/11/2022
Effective Date
Description

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 06/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/3/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 6/13/2014
Effective Date
Description

Document Images