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

Dten Holdings, LLC

Dten Holdings, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on June 10, 2015, under the California Secretary of State’s registration number 201516310030. It is currently listed as an active entity.

The principal and mailing address of Dten Holdings, LLC is 7949 E Sierra Morena Circle, Mesa, AZ 85207, where all official business activities and communication are managed.

For legal purposes, National Registered Agents, Inc. serves as the registered agent for the company, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name Dten Holdings, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201516310030
Date Filed June 10, 2015
Company Age 10 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 REAL ESTATE INVESTMENT ACTIVITIES

The data on Dten Holdings, LLC 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

7949 E Sierra Morena Circle
Mesa, AZ 85207

Mailing Address

7949 E Sierra Morena Circle
Mesa, AZ 85207

Agent

1505 Corporation
National Registered Agents, Inc.
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Brian Lewis
3807 W Whitten Street
Chandler, AZ 85226
Manager
Glen Lewis
7949 E Sierra Morena Circle
Mesa, AZ 85207

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/20/2023
Effective Date
Description

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

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 6/18/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d08120
To:

Event Type System Amendment - SOS Revivor
Filed Date 8/10/2020
Effective Date
Description
Event Type Legacy Amendment
Filed Date 8/8/2020
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 12/4/2019
Effective Date
Description
More...

Document Images