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

Cb Manchester Partners, LLC

Cb Manchester Partners, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on January 22, 2020, under the California Secretary of State’s registration number 202002310384. It is currently listed as an active entity.

The principal and mailing address of Cb Manchester Partners, LLC is 4455 E.camelback Rd, Suite E-180, Phoenix, AZ 85018, where all official business activities and communication are managed.

For legal purposes, Capitol Corporate Services, Inc. serves as the registered agent for the company, located at 455 Capitol Mall Complex Ste 217, Sacramento, CA 95814, handling all compliance and official matters for company.

Filing information

Company Name Cb Manchester Partners, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202002310384
Date Filed January 22, 2020
Company Age 5 years 6 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 COMMERCIAL RETAIL DEVELOPMENT

The data on Cb Manchester Partners, 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

4455 E.camelback Rd, Suite E-180
Phoenix, AZ 85018

Mailing Address

4455 E.camelback Rd, Suite E-180
Phoenix, AZ 85018

Agent

1505 Corporation
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814

Principal(s)

Manager
Calbay Development Inc
3770 Highland Avenue, Suite 208
Manhattan Beach, CA 90266
Manager
Perry Mann
4455 E Camelback Rd, Suite E-180
Phoenix, AZ 85018
Authorized person for 8 entities. See all →
Manager
Rand Consolidated LLC
4455 E Camelback Rd, Suite E-180
Phoenix, AZ 85018
Authorized person for 6 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/19/2023
Effective Date
Description

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/31/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a64601
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/9/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 1/22/2020
Effective Date
Description

Document Images