Active
Updated 3/25/2025 8:43:02 PM

Tre Manager, LLC

Tre Manager, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on April 19, 2016, under the California Secretary of State’s registration number 201611610029. It is currently listed as an active entity.

The principal and mailing address of Tre Manager, LLC is 1601 West Deer Valley Road, Phoenix, AZ 85027, where all official business activities and communication are managed.

For legal purposes, J. Lyle Scheppele serves as the registered agent for the company, located at 3600 Birch Street, Suite 130, Newport Beach, CA 92660, handling all compliance and official matters for company.

Filing information

Company Name Tre Manager, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201611610029
Date Filed April 19, 2016
Company Age 9 years
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 04/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Tre Manager, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

1601 West Deer Valley Road
Phoenix, AZ 85027

Mailing Address

1601 West Deer Valley Road
Phoenix, AZ 85027

Agent

Individual
J. Lyle Scheppele
3600 Birch Street, Suite 130
Newport Beach, CA 92660

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/22/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/22/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/9/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/7/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/9/2018
Effective Date
Description
More...

Document Images