Active
Updated 3/24/2025 1:10:03 AM

Cordia Development LLC

Cordia Development LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 24, 2018, under the California Secretary of State’s registration number 201815310029. It is currently listed as an active entity.

The principal and mailing address of Cordia Development LLC is One East Washington Street, Suite 440, Phoenix, AZ 85004, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Cordia Development LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201815310029
Date Filed May 24, 2018
Company Age 6 years 11 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Cordia Development LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

One East Washington Street, Suite 440
Phoenix, AZ 85004

Mailing Address

One East Washington Street, Suite 440
Phoenix, AZ 85004

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/27/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Amendment - Name Change Only
Filed Date 10/13/2022
Effective Date
Description

Filing Name
From: Community Energy Development LLC
To: Cordia Development LLC

Event Type Statement of Information
Filed Date 6/15/2022
Effective Date
Description

Principal Address 1
From: 300 Carnegie Center Suite 300
To: One East Washington Street

Principal City
From: Princeton
To: Phoenix

Principal State
From: Nj
To: Az

Principal Postal Code
From: 08540
To: 85004

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Principal Address 2
From:
To: Suite 440

Event Type Amendment - Name Change Only
Filed Date 5/20/2022
Effective Date
Description

Filing Name
From: Clearway Community Energy Development LLC
To: Community Energy Development LLC

Event Type Amendment - Name Change Only
Filed Date 2/8/2021
Effective Date 2/8/2021
Description

Legacy Comment
From: Calif Name Amended From: Thermal Infrastructure Development LLC
To: Calif Name Amended To: Clearway Community Energy Development LLC

Legacy Comment
From: Foreign Name Amended From: Thermal Infrastructure Development LLC
To: Foreign Name Amended To: Clearway Community Energy Development LLC

More...

Document Images

More...