Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Commercial Real Estate Advisory Group LLC

Commercial Real Estate Advisory Group LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on February 20, 2018, under the California Secretary of State’s registration number 201806510326. It is currently listed as an suspendedftb entity.

The principal and mailing address of Commercial Real Estate Advisory Group LLC is 23525 N 25th St, Phoenix, AZ 85024, where all official business activities and communication are managed.

For legal purposes, Corpnet, Incorporated serves as the registered agent for the company, located at 31416 Agoura Rd Ste 118, Westlake Village, CA 91361, handling all compliance and official matters for company.

Filing information

Company Name Commercial Real Estate Advisory Group LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201806510326
Date Filed February 20, 2018
Company Age 7 years 5 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/01/2025
Type of Business REAL ESTATE

The data on Commercial Real Estate Advisory Group 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

23525 N 25th St
Phoenix, AZ 85024

Mailing Address

23525 N 25th St
Phoenix, AZ 85024

Agent

1505 Corporation
Corpnet, Incorporated
31416 Agoura Rd Ste 118
Westlake Village, CA 91361

Principal(s)

Manager
Marshall Field
23525 N 25th St
Phoenix, AZ 85024
Chief Executive Officer
Marshall Jerold Field
23525 N 25th St
Phoenix, AZ 85024

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/13/2024
Effective Date
Description

Principal Address 1
From: 2625 Towngate Rd Suite 330
To: 23525 N 25th St

Principal City
From: Westlake Village
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 91361
To: 85024

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 11/29/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21g24067
To:

Event Type Initial Filing
Filed Date 2/20/2018
Effective Date
Description

Document Images