Active
Updated 2/25/2025 6:29:10 AM

Summitt River Property, LLC

Summitt River Property, LLC is a Limited Liability Company located in Mohave Valley, AZ. The company was incorporated on April 18, 2022, under the California Secretary of State’s registration number 202250310878. It is currently listed as an active entity.

The principal address of Summitt River Property, LLC is 8550 S Hwy 95, St B, Mohave Valley, AZ 86440 and mailing address is 8550 S Hwy 95, St B, Mohave Valey, AZ 86440, where all official business activities and communication are managed.

For legal purposes, Legalzoom.com, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Summitt River Property, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202250310878
Date Filed April 18, 2022
Company Age 3 years
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 04/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Summitt River Property, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/25/2025.

Contact details

Principal Address

8550 S Hwy 95, St B
Mohave Valley, AZ 86440

Mailing Address

8550 S Hwy 95, St B
Mohave Valey, AZ 86440

Agent

1505 Corporation
Legalzoom.com, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Joyce Yi
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/21/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Labor Judgement
From: Y
To: N

Event Type Statement of Information
Filed Date 1/19/2023
Effective Date
Description

Labor Judgement
From:
To: Y

Principal Address 1
From: 8226 S Evergreen Dr.
To: 8550 S Hwy 95

Principal Address 2
From:
To: St B

Annual Report Due Date
From: 8/11/2022 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Event Type Certificate of Correction
Filed Date 11/23/2022
Effective Date
Description

Filing Name
From: Summitt River Proprety, LLC
To: Summitt River Property, LLC

Event Type Initial Filing
Filed Date 4/18/2022
Effective Date
Description

Document Images