Active
Updated 7/15/2025 12:00:00 AM

Orangethor 1, LLC

Orangethor 1, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 20, 2018, under the California Secretary of State’s registration number 201826310605. It is currently listed as an active entity.

The principal and mailing address of Orangethor 1, LLC is 5100 North 40th Street, Phoenix, AZ 85018, where all official business activities and communication are managed.

For legal purposes, Gregory S Hoyt serves as the registered agent for the company, located at 146 E. Orangethorpe Avenue, Anaheim, CA 92801-1208, handling all compliance and official matters for company.

Filing information

Company Name Orangethor 1, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201826310605
Date Filed September 20, 2018
Company Age 6 years 10 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REAL ESTATE

The data on Orangethor 1, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

5100 North 40th Street
Phoenix, AZ 85018

Mailing Address

5100 North 40th Street
Phoenix, AZ 85018

Agent

Individual
Gregory S Hoyt
146 E. Orangethorpe Avenue
Anaheim, CA 92801-1208

Principal(s)

Manager
Gregory S Hoyt
5100 North 40th Street, Phoenix Az
Phoenix, AZ 85018
Authorized person for 5 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 6/26/2024
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 10/05/2021 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 6/25/2024
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 5100 North 40th Street, Phoenix Az
To: 5100 North 40th Street

Annual Report Due Date
From: 9/30/2020 12:00:00 Am
To: 9/30/2026 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Suspended
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/7/2021
Effective Date
Description
More...

Document Images