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

1250 South 7th Avenue Hq Az LLC

1250 South 7th Avenue Hq Az LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on August 30, 2018, under the California Secretary of State’s registration number 201824910205. It is currently listed as an active entity.

The principal address of 1250 South 7th Avenue Hq Az LLC is 1250 S 7th Avenue, Phoenix, AZ 85007 and mailing address is 740 Bay Blvd, Chula Vista, CA 91910, where all official business activities and communication are managed.

For legal purposes, Legalzoom.com, Inc. serves as the registered agent for the company, located at 954 Villa Street, Mountain View, CA 94041, handling all compliance and official matters for company.

Filing information

Company Name 1250 South 7th Avenue Hq Az LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201824910205
Date Filed August 30, 2018
Company Age 6 years 11 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REAL STATE TITLE HOLDING

The data on 1250 South 7th Avenue Hq Az 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

1250 S 7th Avenue
Phoenix, AZ 85007

Mailing Address

740 Bay Blvd
Chula Vista, CA 91910

Agent

1505 Corporation
Legalzoom.com, Inc.
954 Villa Street
Mountain View, CA 94041

Principal(s)

Manager
Patricia Salas
740 Bay Blvd
Chula Vista, CA 91910
Authorized person for 2 entities. See all →
Manager
Thomas Holm
740 Bay Blvd
Chula Vista, CA 91910
Authorized person for 2 entities. See all →
Chief Executive Officer
Thomas Holm
740 Bay Blvd
Chula Vista, CA 91910
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/8/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: Y

Event Type Statement of Information
Filed Date 7/24/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20c92835
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/5/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 8/30/2018
Effective Date
Description

Document Images

No Document Images