Active
Updated 1/6/2025 11:36:44 PM

Arroyo North Holdings, LLC

Arroyo North Holdings, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on February 21, 2013, under the California Secretary of State’s registration number 201308210485. It is currently listed as an active entity.

The principal and mailing address of Arroyo North Holdings, LLC is 3550 N. Central Avenue, 4th Floor, Phoenix, AZ 85012, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Arroyo North Holdings, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201308210485
Date Filed February 21, 2013
Company Age 12 years 2 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 02/28/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Arroyo North Holdings, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/6/2025.

Contact details

Principal Address

3550 N. Central Avenue, 4th Floor
Phoenix, AZ 85012

Mailing Address

3550 N. Central Avenue, 4th Floor
Phoenix, AZ 85012

Agent

1505 Corporation
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 12/9/2024
Effective Date
Description

Principal Address 1
From: 3550 N. Central Avenue 4th FL
To: 3550 N. Central Avenue

Principal Address 2
From:
To: 4th Floor

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2027 12:00:00 Am

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Ste 150n sacramento, CA 95833

Event Type Statement of Information
Filed Date 1/26/2023
Effective Date
Description

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 3/7/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/7/2017
Effective Date
Description
More...

Document Images