Active
Updated 2/26/2025 1:41:21 AM

Mereo 89, LLC

Mereo 89, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on April 19, 2022, under the California Secretary of State’s registration number 202251019070. It is currently listed as an active entity.

The principal and mailing address of Mereo 89, LLC is 515 E. Grant Street, Suite 105, Phoenix, AZ 85004, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Mereo 89, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251019070
Date Filed April 19, 2022
Company Age 3 years
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 04/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Mereo 89, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

Contact details

Principal Address

515 E. Grant Street, Suite 105
Phoenix, AZ 85004

Mailing Address

515 E. Grant Street, Suite 105
Phoenix, AZ 85004

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Amendment - Name Change Only
Filed Date 6/4/2024
Effective Date
Description

Filing Name
From: Highway 89, LLC
To: Mereo 89, LLC

Event Type Statement of Information
Filed Date 4/25/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 12/8/2022
Effective Date
Description

Principal Address 1
From: 515 W. Grant Street, Suite 105
To: 515 E. Grant Street, Suite 105

Principal Address 2
From: Ste 105
To:

Event Type Initial Filing
Filed Date 4/19/2022
Effective Date
Description

Document Images