Active
Updated 3/25/2025 11:36:53 PM

Mdc Cedros Gp, LLC

Mdc Cedros Gp, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on July 13, 2016, under the California Secretary of State’s registration number 201619610095. It is currently listed as an active entity.

The principal and mailing address of Mdc Cedros Gp, LLC is 2999 North 44th Street, Suite 400, Phoenix, AZ 85018, 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 Mdc Cedros Gp, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201619610095
Date Filed July 13, 2016
Company Age 8 years 11 months
State AZ
Status Active
Formed In Delaware
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 Mdc Cedros Gp, 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

2999 North 44th Street, Suite 400
Phoenix, AZ 85018

Mailing Address

2999 North 44th Street, Suite 400
Phoenix, AZ 85018

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 6/14/2024
Effective Date
Description

Principal Address 1
From: 101 University Blvd
To: 2999 North 44th Street

Principal Address 2
From: Suite 330
To: Suite 400

Principal City
From: Denver
To: Phoenix

Principal State
From: Co
To: Az

Principal Postal Code
From: 80206
To: 85018

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 8/25/2023
Effective Date
Description

Principal Address 1
From: 2999 North 44th Street Suite 400
To: 101 University Blvd

Principal Address 2
From:
To: Suite 330

Principal City
From: Phoenix
To: Denver

Principal State
From: Az
To: Co

Principal Postal Code
From: 85018
To: 80206

Event Type Initial Filing
Filed Date 7/13/2016
Effective Date
Description

Document Images

No Document Images