Active
Updated 3/24/2025 6:48:45 AM

Kpcp Properties, LLC

Kpcp Properties, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on October 31, 2018, under the California Secretary of State’s registration number 201830610243. It is currently listed as an active entity.

The principal and mailing address of Kpcp Properties, LLC is 2005 N Pomelo, Mesa, AZ 85215, where all official business activities and communication are managed.

For legal purposes, California Registered Agent Inc serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Kpcp Properties, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201830610243
Date Filed October 31, 2018
Company Age 6 years 6 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Kpcp Properties, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

2005 N Pomelo
Mesa, AZ 85215

Mailing Address

2005 N Pomelo
Mesa, AZ 85215

Agent

1505 Corporation
California Registered Agent Inc

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/30/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

CRA Changed
From: Tom Koss 89 Costa Brava irvine, CA 92620
To: California Registered Agent Inc 1401 21st Street Suite 370 sacramento, CA 95811

Event Type Statement of Information
Filed Date 9/6/2022
Effective Date
Description

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Revivor
Filed Date 11/3/2021
Effective Date
Description
Event Type Legacy Amendment
Filed Date 11/2/2021
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 10/5/2021
Effective Date
Description
More...

Document Images