Active
Updated 3/25/2026 12:00:00 AM

2700 Skypark Partners, LLC

2700 Skypark Partners, LLC is a Limited Liability Company located in Paradise Valley, AZ. The company was incorporated on November 16, 2020, under the California Secretary of State’s registration number 202032610021. It is currently listed as an active entity.

The principal and mailing address of 2700 Skypark Partners, LLC is 9231 N. 52nd Place, Paradise Valley, AZ 85253, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, located at 5716 Corsa Ave Suite 110, Westlake Village, CA 91362, handling all compliance and official matters for company.

Filing information

Company Name 2700 Skypark Partners, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202032610021
Date Filed November 16, 2020
Company Age 5 years 5 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REAL ESTATE

The data on 2700 Skypark Partners, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2026.

Contact details

Principal Address

9231 N. 52nd Place
Paradise Valley, AZ 85253

Mailing Address

9231 N. 52nd Place
Paradise Valley, AZ 85253

Agent

1505 Corporation
Incorp Services, Inc.
5716 Corsa Ave Suite 110
Westlake Village, CA 91362

Principal(s)

Manager
Gerald Clarence Mohr
9231 N. 52nd Place
Paradise Valley, AZ 85253

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/26/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2026 12:00:00 Am

CRA Changed
From: Brent F. Freeman Mr. 1398 West Herndon Avenue, Suite 102 fresno, CA 93711
To: Incorp Services, Inc. 5716 Corsa Ave Suite 110 westlake Village, CA 91362

Event Type Statement of Information
Filed Date 1/11/2023
Effective Date
Description

Labor Judgement
From:
To: N

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

Event Type Filing Office Statement
Filed Date 12/1/2020
Effective Date 12/1/2020
Description
Event Type Initial Filing
Filed Date 11/16/2020
Effective Date
Description

Document Images