Active
Updated 3/21/2025 6:46:47 AM

Kater Properties LLC

Kater Properties LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on February 6, 2020, under the California Secretary of State’s registration number 202005310014. It is currently listed as an active entity.

The principal and mailing address of Kater Properties LLC is 3033 N Central Ave., Ste 415, Phoenix, AZ 85012, where all official business activities and communication are managed.

For legal purposes, Main Street Registered Agent, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Kater Properties LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202005310014
Date Filed February 6, 2020
Company Age 5 years 4 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Kater Properties LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

3033 N Central Ave., Ste 415
Phoenix, AZ 85012

Mailing Address

3033 N Central Ave., Ste 415
Phoenix, AZ 85012

Agent

1505 Corporation
Main Street Registered Agent, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/31/2025
Effective Date
Description

Principal Address 1
From: 2935 St. Louis Road
To: 3033 N Central Ave., Ste 415

Principal City
From: Arcata
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 95521
To: 85012

Event Type Statement of Information
Filed Date 1/23/2024
Effective Date
Description

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

Event Type Amendment
Filed Date 10/19/2022
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 6/16/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/6/2020
Effective Date
Description
More...

Document Images