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

701 B Street Investment Group, Limited Liability Company

701 B Street Investment Group, Limited Liability Company is a Limited Liability Company located in Payson, AZ. The company was incorporated on January 31, 2019, under the California Secretary of State’s registration number 201903610486. It is currently listed as an active entity.

The principal and mailing address of 701 B Street Investment Group, Limited Liability Company is 1111 South Cypress Circle, Payson, AZ 85541, where all official business activities and communication are managed.

For legal purposes, Bret Gregory Hamelin, A Professional Law Corporation serves as the registered agent for the company, located at 4665 Yerba Santa Drive, San Diego, CA 92115, handling all compliance and official matters for company.

Filing information

Company Name 701 B Street Investment Group, Limited Liability Company
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201903610486
Date Filed January 31, 2019
Company Age 7 years 2 months
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 RENTAL REAL ESTATE

The data on 701 B Street Investment Group, Limited Liability Company 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

1111 South Cypress Circle
Payson, AZ 85541

Mailing Address

1111 South Cypress Circle
Payson, AZ 85541

Agent

1505 Corporation
Bret Gregory Hamelin, A Professional Law Corporation
4665 Yerba Santa Drive
San Diego, CA 92115

Principal(s)

Manager
Shawn Harris Harris
1111 South Cypress Circle
Payson, AZ 85541

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/2/2023
Effective Date
Description

Principal Address 1
From: 12636 High Bluff Drive, Suite 400
To: 6949 Central Avenue

Principal City
From: San Diego
To: Lemon Grove

Principal Postal Code
From: 92130
To: 91945

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type System Amendment - SOS Revivor
Filed Date 3/8/2022
Effective Date
Description
Event Type Legacy Amendment
Filed Date 3/7/2022
Effective Date
Description
Event Type Statement of Information
Filed Date 3/7/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22b47258
To:

Event Type System Amendment - SOS Suspended
Filed Date 12/7/2021
Effective Date
Description
More...

Document Images