Active
Updated 7/15/2025 12:00:00 AM

Uhil 35, LLC

Uhil 35, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on June 17, 2019, under the California Secretary of State’s registration number 201917010188. It is currently listed as an active entity.

The principal and mailing address of Uhil 35, LLC is 2727 N Central Avenue, Phoenix, AZ 85004, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 330 N Brand Blvd Ste # 700, Glendale, CA 91203, handling all compliance and official matters for company.

Filing information

Company Name Uhil 35, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201917010188
Date Filed June 17, 2019
Company Age 6 years 2 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business OWN/OPERATE REAL PROPERTY

The data on Uhil 35, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2727 N Central Avenue
Phoenix, AZ 85004

Mailing Address

2727 N Central Avenue
Phoenix, AZ 85004

Agent

1505 Corporation
C T Corporation System
330 N Brand Blvd Ste # 700
Glendale, CA 91203

Principal(s)

Manager
Edward J Shoen
2727 N Central Ave
Phoenix, AZ 85004
Authorized person for 62 entities. See all →
Manager
Jason A Berg
2727 N Central Avenue
Phoenix, AZ 85004
Authorized person for 63 entities. See all →
Manager
Jennifer A Schwartz
1209 Orange Street
Wilmington, DE 19801
Authorized person for 7 entities. See all →
Manager
John C Taylor
2727 N. Central Ave.
Phoenix, AZ 85004
Authorized person for 32 entities. See all →
Manager
Lisa M Pierro
1209 Orange Street
Wilmington, DE 19801
Authorized person for 18 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/30/2023
Effective Date
Description

Labor Judgement
From:
To: N

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 5/25/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c68376
To:

Event Type Initial Filing
Filed Date 6/17/2019
Effective Date
Description

Document Images

Other companies in Phoenix