Active
Updated 3/24/2025 8:27:15 PM

Sscw Vista Way, LLC

Sscw Vista Way, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on February 16, 2017, under the California Secretary of State’s registration number 201706010280. It is currently listed as an active entity.

The principal and mailing address of Sscw Vista Way, LLC is 960 W Behrend Dr, Ste 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 Vista Way, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201706010280
Date Filed February 16, 2017
Company Age 8 years 2 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 02/28/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sscw Vista Way, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

960 W Behrend Dr, Ste 1
Phoenix, AZ 85027

Mailing Address

960 W Behrend Dr, Ste 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 11/25/2024
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 8/15/2023
Effective Date
Description

Principal Address 1
From: 1830 N 95th Ave, Ste 106
To: 960 W Behrend Dr

Principal Address 2
From:
To: Ste 1

Principal Postal Code
From: 85037
To: 85027

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 12/3/2020
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 10/1/2020
Effective Date
Description
More...

Document Images