Active
Updated 2/28/2025 2:04:39 AM

510 North Avenue, LLC

510 North Avenue, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on December 16, 2022, under the California Secretary of State’s registration number 202253717870. It is currently listed as an active entity.

The principal and mailing address of 510 North Avenue, LLC is 4300 East Camelback Road, Suite 450, Phoenix, AZ 85018, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name 510 North Avenue, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202253717870
Date Filed December 16, 2022
Company Age 2 years 4 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 12/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on 510 North Avenue, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/28/2025.

Contact details

Principal Address

4300 East Camelback Road, Suite 450
Phoenix, AZ 85018

Mailing Address

4300 East Camelback Road, Suite 450
Phoenix, AZ 85018

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/21/2024
Effective Date
Description

Principal Address 1
From: 4300 E. Camelback Road
To: 4300 East Camelback Road

Principal Address 2
From: 450
To: Suite 450

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/7/2023
Effective Date
Description

Annual Report Due Date
From: 3/16/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Initial Filing
Filed Date 12/16/2022
Effective Date
Description

Document Images