Active
Updated 2/25/2025 10:34:58 PM

Sscw Quick Harbor LLC

Sscw Quick Harbor LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 23, 2022, under the California Secretary of State’s registration number 202250819008. It is currently listed as an active entity.

The principal and mailing address of Sscw Quick Harbor LLC is 960 W. Behrend Drive, Suite 1, Ste 106, 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 Quick Harbor LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202250819008
Date Filed May 23, 2022
Company Age 2 years 11 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sscw Quick Harbor LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/25/2025.

Contact details

Principal Address

960 W. Behrend Drive, Suite 1, Ste 106
Phoenix, AZ 85027

Mailing Address

960 W. Behrend Drive, Suite 1, Ste 106
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 3/7/2024
Effective Date
Description

Principal Address 1
From: 1830 N 95th Ave
To: 960 W. Behrend Drive, Suite 1

Principal Postal Code
From: 85037
To: 85027

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 8/26/2022
Effective Date
Description

Principal Address 1
From: 1662 W Pacific Coast Hwy
To: 1830 N 95th Ave

Principal Address 2
From:
To: Ste 106

Principal City
From: Harbor City
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 90710
To: 85037

Annual Report Due Date
From: 8/21/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 5/23/2022
Effective Date
Description

Document Images