Active
Updated 3/26/2025 12:41:21 AM

Fairway Colima Az Four, LLC

Fairway Colima Az Four, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on July 15, 2016, under the California Secretary of State’s registration number 201620410208. It is currently listed as an active entity.

The principal address of Fairway Colima Az Four, LLC is 1003 E. Indian School Road, Phoenix, AZ 85014 and mailing address is 1315 Valley Vista Drive, Diamond Bar, CA 91765, where all official business activities and communication are managed.

For legal purposes, Attorneys Corporation Service, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Fairway Colima Az Four, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201620410208
Date Filed July 15, 2016
Company Age 8 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fairway Colima Az Four, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

1003 E. Indian School Road
Phoenix, AZ 85014

Mailing Address

1315 Valley Vista Drive
Diamond Bar, CA 91765

Agent

1505 Corporation
Attorneys Corporation Service, Inc.

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

Christina Casio-owens
9050 Rosecrans Ave., Bellflower, Ca

Cristal Munoz
9050 Rosecrans Ave., Bellflower, Ca

Maria Sanford
9050 Rosecrans Ave., Bellflower, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/8/2024
Effective Date
Description

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 3/9/2023
Effective Date
Description

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

Labor Judgement
From:
To: N

CRA Changed
From: Joshua Liang 21700 Copley Drive, Suite 320 diamond Bar, CA 91765
To: Attorneys Corporation Service, Inc. 5668 E 61st St commerce, CA 90040

Event Type Initial Filing
Filed Date 7/15/2016
Effective Date
Description

Document Images