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

Clear Sky Capital Vista Self Storage Gp, LLC

Clear Sky Capital Vista Self Storage Gp, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on August 24, 2022, under the California Secretary of State’s registration number 202252116930. It is currently listed as an active entity.

The principal and mailing address of Clear Sky Capital Vista Self Storage Gp, LLC is 4300 E Camelback Rd, 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, handling all compliance and official matters for company.

Filing information

Company Name Clear Sky Capital Vista Self Storage Gp, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202252116930
Date Filed August 24, 2022
Company Age 2 years 11 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 Any legal purpose

The data on Clear Sky Capital Vista 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 E Camelback Rd, Suite 450
Phoenix, AZ 85018

Mailing Address

4300 E Camelback Rd, Suite 450
Phoenix, AZ 85018

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

Principal(s)

Manager
Marcus Kurschat
4300 E Camelback Rd, 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 8/29/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 8/28/2023
Effective Date
Description

Principal Address 1
From: 2398 E. Camelback Road
To: 4300 E Camelback Rd, Suite 450

Principal Postal Code
From: 85016
To: 85018

Annual Report Due Date
From: 11/22/2022 12:00:00 Am
To: 8/31/2024 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 , CA

Event Type Initial Filing
Filed Date 8/24/2022
Effective Date
Description

Document Images