Active
Updated 2/27/2025 7:24:30 AM

Talus Development LLC

Talus Development LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on October 6, 2022, under the California Secretary of State’s registration number 202252810574. It is currently listed as an active entity.

The principal address of Talus Development LLC is 3025 W. Weldon Ave., Phoenix, AZ 85017 and mailing address is 26000 Commercentre Drive, Lake Forest, CA 92630, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Talus Development LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202252810574
Date Filed October 6, 2022
Company Age 2 years 6 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Talus Development LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/27/2025.

Contact details

Principal Address

3025 W. Weldon Ave.
Phoenix, AZ 85017

Mailing Address

26000 Commercentre Drive
Lake Forest, CA 92630

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/8/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/26/2024
Effective Date
Description
Event Type Initial Filing
Filed Date 10/6/2022
Effective Date
Description

Document Images