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

CA Cdm, LLC

CA Cdm, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on April 2, 2015, under the California Secretary of State’s registration number 201509910422. It is currently listed as an active entity.

The principal and mailing address of CA Cdm, LLC is 1550 E Missouri Ave Ste 300, Phoenix, AZ 85014, 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 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name CA Cdm, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201509910422
Date Filed April 2, 2015
Company Age 10 years 4 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REAL ESTATE DEVELOPMENT

The data on CA Cdm, 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

1550 E Missouri Ave Ste 300
Phoenix, AZ 85014

Mailing Address

1550 E Missouri Ave Ste 300
Phoenix, AZ 85014

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Chris Erblich
1550 E Missouri Ave Ste 300
Phoenix, AZ 85014
Authorized person for 2 entities. See all →
Manager
Jlvt 2009 Trust
1550 E Missouri Ave Ste 300
Phoenix, AZ 85014
Authorized person for 3 entities. See all →
Manager
Tavt 2009 Trust
1550 E Missouri Ave Ste 300
Phoenix, AZ 85014
Authorized person for 3 entities. See all →
Manager
Vnvt 2009 Trust
1550 E Missouri Ave Ste 300
Phoenix, AZ 85014
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/21/2025
Effective Date
Description

Principal Address 1
From: 1550 E Missouri Ave, Ste 300
To: 1550 E Missouri Ave

Principal Address 2
From:
To: Ste 300

Annual Report Due Date
From: 4/30/2025 12:00:00 Am
To: 4/30/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 3/25/2023
Effective Date
Description

Principal Address 1
From: 14747 N Northsight Blvd Ste 111-431
To: 1550 E Missouri Ave, Ste 300

Principal City
From: Scottsdale
To: Phoenix

Principal Postal Code
From: 85260
To: 85014

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 4/2/2015
Effective Date
Description

Document Images