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

Act Property Acquisition Partners Vi, LLC

Act Property Acquisition Partners Vi, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 4, 2017, under the California Secretary of State’s registration number 201713110102. It is currently listed as an active entity.

The principal and mailing address of Act Property Acquisition Partners Vi, LLC is 18500 North Allied Way, Phoenix, AZ 85054, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 330 N Brand Blvd Ste # 700, Glendale, CA 91203, handling all compliance and official matters for company.

Filing information

Company Name Act Property Acquisition Partners Vi, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201713110102
Date Filed May 4, 2017
Company Age 8 years 3 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 environmental, industrial and waste management services and solutions

The data on Act Property Acquisition Partners Vi, 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

18500 North Allied Way
Phoenix, AZ 85054

Mailing Address

18500 North Allied Way
Phoenix, AZ 85054

Agent

1505 Corporation
C T Corporation System
330 N Brand Blvd Ste # 700
Glendale, CA 91203

Principal(s)

Manager
Republic Ees, LLC
18500 North Allied Way
Phoenix, AZ 85054
Authorized person for 6 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Amendment
Filed Date 12/14/2023
Effective Date
Description
Event Type Statement of Information
Filed Date 12/11/2023
Effective Date
Description

Principal Address 1
From: 2950 E Stanford Ave
To: 18500 N. Allied Way

Principal City
From: Englewood
To: Phoenix

Principal State
From: Co
To: Az

Principal Postal Code
From: 80113
To: 85054

CRA Changed
From: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

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

Principal Address 1
From: 967 Mabury Road
To: 2950 E Stanford Ave

Principal City
From: San Jose
To: Englewood

Principal State
From: CA
To: Co

Principal Postal Code
From: 95133
To: 80113

CRA Changed
From: Walter Harold Singer 967 Mabury Road san Jose, CA 95133
To: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 6/5/2019
Effective Date
Description
More...

Document Images