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

Clear Sky Capital El Cajon Self Storage Gp, LLC

Clear Sky Capital El Cajon Self Storage Gp, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on July 15, 2022, under the California Secretary of State’s registration number 202251519160. It is currently listed as an active entity.

The principal and mailing address of Clear Sky Capital El Cajon Self Storage Gp, LLC is 4300 East Camelback Road Suite 450, Phoenix, AZ 85018, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, located at 2710 Gateway Oaks Drive Ste 150n, Sacramento, CA 95833, handling all compliance and official matters for company.

Filing information

Company Name Clear Sky Capital El Cajon Self Storage Gp, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251519160
Date Filed July 15, 2022
Company Age 3 years
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

The data on Clear Sky Capital El Cajon Self Storage Gp, 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

4300 East Camelback Road Suite 450
Phoenix, AZ 85018

Mailing Address

4300 East Camelback Road Suite 450
Phoenix, AZ 85018

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
2710 Gateway Oaks Drive Ste 150n
Sacramento, CA 95833

Principal(s)

Manager
Marcus Kurschat
4300 East Camelback Road Suite 450
Phoenix, AZ 85018
Authorized person for 13 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/20/2024
Effective Date
Description

Principal Address 1
From: 4300 East Camelback Road., Ste #450
To: 4300 East Camelback Road

Principal Address 2
From:
To: Suite 450

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/7/2023
Effective Date
Description

Principal Address 1
From: 2398 E. Camelback Road
To: 4300 East Camelback Road., Ste #450

Principal Postal Code
From: 85016
To: 85018

Annual Report Due Date
From: 10/13/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Initial Filing
Filed Date 7/15/2022
Effective Date
Description

Document Images