Active
Updated 3/25/2025 12:54:02 AM

Shoreview California LLC

Shoreview California LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on June 21, 2017, under the California Secretary of State’s registration number 201717810282. It is currently listed as an active entity.

The principal and mailing address of Shoreview California LLC is 3641 N 39th Ave, Phoenix, AZ 85019, where all official business activities and communication are managed.

For legal purposes, David Fox serves as the registered agent for the company, located at 225 West Plaza Suite 102, Solana Beach, CA 92075, handling all compliance and official matters for company.

Filing information

Company Name Shoreview California LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201717810282
Date Filed June 21, 2017
Company Age 7 years 10 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name SHOREVIEW LLC

The data on Shoreview California 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

3641 N 39th Ave
Phoenix, AZ 85019

Mailing Address

3641 N 39th Ave
Phoenix, AZ 85019

Agent

Individual
David Fox
225 West Plaza Suite 102
Solana Beach, CA 92075

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/31/2023
Effective Date
Description

Labor Judgement
From:
To: N

CRA Changed
From: David Fox 225 West Plaza solana Beach, CA 92075
To: David Fox 225 West Plaza solana Beach, CA 92075

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 9/17/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e78603
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/3/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/5/2018
Effective Date
Description
More...

Document Images