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

Summit Vineyards Holdings, LLC

Summit Vineyards Holdings, LLC is a Limited Liability Company located in New River, AZ. The company was incorporated on June 21, 2018, under the California Secretary of State’s registration number 201817610070. It is currently listed as an active entity.

The principal and mailing address of Summit Vineyards Holdings, LLC is 1614 E. Circle Mountain Road, New River, AZ 85087, where all official business activities and communication are managed.

For legal purposes, Paracorp Incorporated serves as the registered agent for the company, located at 2804 Gateway Oaks Dr #100, Sacramento, CA 95833, handling all compliance and official matters for company.

Filing information

Company Name Summit Vineyards Holdings, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201817610070
Date Filed June 21, 2018
Company Age 7 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

The data on Summit Vineyards 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

1614 E. Circle Mountain Road
New River, AZ 85087

Mailing Address

1614 E. Circle Mountain Road
New River, AZ 85087

Agent

1505 Corporation
Paracorp Incorporated
2804 Gateway Oaks Dr #100
Sacramento, CA 95833

Principal(s)

Manager
Donald J Dady
1614 E. Circle Mountain Road
New River, AZ 85087
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/16/2024
Effective Date
Description

Principal Address 1
From: 5416 East Desert Jewel Drive
To: 1614 E. Circle Mountain Road

Principal City
From: Paradise Valley
To: New River

Principal Postal Code
From: 85253
To: 85087

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 10/12/2022
Effective Date
Description

Principal Address 1
From: 16767 N Perimeter Dr, #320
To: 5416 East Desert Jewel Drive

Principal City
From: Scottsdale
To: Paradise Valley

Principal Postal Code
From: 85260
To: 85253

Event Type Initial Filing
Filed Date 6/21/2018
Effective Date
Description

Document Images