Active
Updated 3/25/2025 1:42:10 AM

Global Mutual Real Estate, LLC

Global Mutual Real Estate, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on July 17, 2017, under the California Secretary of State’s registration number 201720510446. It is currently listed as an active entity.

The principal and mailing address of Global Mutual Real Estate, LLC is 3550 N. Central Avenue 4th Floor, Phoenix, AZ 85012, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Global Mutual Real Estate, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201720510446
Date Filed July 17, 2017
Company Age 7 years 9 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Global Mutual Real Estate, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

3550 N. Central Avenue 4th Floor
Phoenix, AZ 85012

Mailing Address

3550 N. Central Avenue 4th Floor
Phoenix, AZ 85012

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/13/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 7/21/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d66952
To:

Event Type System Amendment - Pending Suspension
Filed Date 8/6/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/8/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/9/2017
Effective Date
Description
More...

Document Images

No Document Images