Active
Updated 3/24/2025 6:31:52 AM

Tms Beach Properties, LLC

Tms Beach Properties, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on October 23, 2018, under the California Secretary of State’s registration number 201829910575. It is currently listed as an active entity.

The principal address of Tms Beach Properties, LLC is 8825 N 23rd Ave Ste 100, Phoenix, AZ 85021 and mailing address is 3100 W Ray Road Ste 345, Chandler, AZ 85226, where all official business activities and communication are managed.

For legal purposes, Paracorp Incorporated serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Tms Beach Properties, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201829910575
Date Filed October 23, 2018
Company Age 6 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 Tms Beach 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

8825 N 23rd Ave Ste 100
Phoenix, AZ 85021

Mailing Address

3100 W Ray Road Ste 345
Chandler, AZ 85226

Agent

1505 Corporation
Paracorp Incorporated

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

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alexandra Laffey
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Ayanna Anderson
2804 Gateway Oaks Dr., Sacramento, CA

Bahar Shajareh
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/17/2024
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 10/13/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 10/23/2018
Effective Date
Description

Document Images