Active
Updated 3/22/2025 6:52:57 AM

Sscw Hwy 76 LLC

Sscw Hwy 76 LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on August 28, 2020, under the California Secretary of State’s registration number 202024510619. It is currently listed as an active entity.

The principal and mailing address of Sscw Hwy 76 LLC is 960 W. Behrend Drive, Suite 1, Phoenix, AZ 85027, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Sscw Hwy 76 LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202024510619
Date Filed August 28, 2020
Company Age 4 years 8 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 08/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sscw Hwy 76 LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

960 W. Behrend Drive, Suite 1
Phoenix, AZ 85027

Mailing Address

960 W. Behrend Drive, Suite 1
Phoenix, AZ 85027

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/18/2024
Effective Date
Description

Principal Address 1
From: 3336 Mission Ave
To: 960 W. Behrend Drive, Suite 1

Principal City
From: Oceanside
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 92058
To: 85027

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/13/2022
Effective Date
Description

Principal Address 1
From: 1730 Avenida Del Mundo #709
To: 3336 Mission Ave

Principal City
From: Coronado
To: Oceanside

Principal Postal Code
From: 92118
To: 92058

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 08/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Legacy Amendment
Filed Date 12/20/2021
Effective Date 12/20/2021
Description

Legacy Comment
From: Llc_mgmt_code, Pages_amended
To:

Event Type Initial Filing
Filed Date 8/28/2020
Effective Date
Description

Document Images

No Document Images