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

Mcneill Property Holdings, LLC

Mcneill Property Holdings, LLC is a Limited Liability Company located in Payson, AZ. The company was incorporated on December 20, 2017, under the California Secretary of State’s registration number 201800410501. It is currently listed as an active entity.

The principal and mailing address of Mcneill Property Holdings, LLC is 1101 North Heather Circle, Payson, AZ 85541, 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 Mcneill Property Holdings, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201800410501
Date Filed December 20, 2017
Company Age 7 years 7 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 REAL ESTATE INVESTMENT

The data on Mcneill Property 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

1101 North Heather Circle
Payson, AZ 85541

Mailing Address

1101 North Heather Circle
Payson, AZ 85541

Agent

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

Principal(s)

Manager
Ronald Mcneill
1101 North Heather Circle
Payson, AZ 85541

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/11/2024
Effective Date
Description

Principal Address 1
From: 9624 Riverside Drive
To: 1101 North Heather Circle

Principal City
From: Parker
To: Payson

Principal Postal Code
From: 85344
To: 85541

Event Type Statement of Information
Filed Date 11/27/2023
Effective Date
Description

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

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/4/2022
Effective Date
Description
Event Type Initial Filing
Filed Date 12/20/2017
Effective Date
Description

Document Images