Active
Updated 3/24/2025 7:56:22 PM

Sun Basin Properties, LLC

Sun Basin Properties, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on February 6, 2017, under the California Secretary of State’s registration number 201704610434. It is currently listed as an active entity.

The principal address of Sun Basin Properties, LLC is 2338 West Royal Palm Road Suite J, Phoenix, AZ 85021 and mailing address is 2275 Huntington Drive Suite 913, San Marino, CA 91108, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Sun Basin Properties, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201704610434
Date Filed February 6, 2017
Company Age 8 years 2 months
State AZ
Status Active
Formed In Arizona
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 Sun Basin Properties, 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

2338 West Royal Palm Road Suite J
Phoenix, AZ 85021

Mailing Address

2275 Huntington Drive Suite 913
San Marino, CA 91108

Agent

1505 Corporation
Incorp Services, Inc.

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

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/6/2025
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 1/2/2023
Effective Date
Description

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 - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 2/11/2020
Effective Date
Description
More...

Document Images