Active
Updated 1/7/2025 3:14:55 AM

Act Property Acquisition Partners V, LLC

Act Property Acquisition Partners V, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 20, 2013, under the California Secretary of State’s registration number 201314910146. It is currently listed as an active entity.

The principal and mailing address of Act Property Acquisition Partners V, LLC is 18500 N. 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, handling all compliance and official matters for company.

Filing information

Company Name Act Property Acquisition Partners V, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201314910146
Date Filed May 20, 2013
Company Age 11 years 11 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Act Property Acquisition Partners V, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

18500 N. Allied Way
Phoenix, AZ 85054

Mailing Address

18500 N. Allied Way
Phoenix, AZ 85054

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

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 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 - FTB Restore
Filed Date 2/19/2020
Effective Date 10/1/2019
Description
More...

Document Images