Active
Updated 3/24/2025 12:58:42 AM

Ad 8300 Firestone, LLC

Ad 8300 Firestone, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 29, 2018, under the California Secretary of State’s registration number 201814910844. It is currently listed as an active entity.

The principal and mailing address of Ad 8300 Firestone, LLC is 4455 E Camelback Rd, E250, Phoenix, AZ 85018, where all official business activities and communication are managed.

For legal purposes, Alexis Suarez serves as the registered agent for the company, located at 4455 E Camelback Rd E250, Phoenix, CA 85018, handling all compliance and official matters for company.

Filing information

Company Name Ad 8300 Firestone, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201814910844
Date Filed May 29, 2018
Company Age 6 years 11 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ad 8300 Firestone, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

4455 E Camelback Rd, E250
Phoenix, AZ 85018

Mailing Address

4455 E Camelback Rd, E250
Phoenix, AZ 85018

Agent

Individual
Alexis Suarez
4455 E Camelback Rd E250
Phoenix, CA 85018

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/29/2024
Effective Date
Description

Principal Address 1
From: 7150 East Camelback Road, Suite 444
To: 4455 E Camelback Rd

Principal Address 2
From:
To: E250

Principal City
From: Scottsdale
To: Phoenix

Principal Postal Code
From: 85251
To: 85018

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

CRA Changed
From: Alexis Suarez 1690 Electric Avenue venice, CA 90291
To: Alexis Suarez 4455 E Camelback Rd phoenix, CA 85018

Event Type Statement of Information
Filed Date 6/12/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/6/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 5/29/2018
Effective Date
Description

Document Images