Suspended - FTB
Updated 3/25/2025 12:10:22 AM

1525 East Taft - Operator, LLC

1525 East Taft - Operator, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 7, 2017, under the California Secretary of State’s registration number 201715910066. It is currently listed as an suspendedftb entity.

The principal and mailing address of 1525 East Taft - Operator, LLC is 8501 N Scottsdale Rd Suite 255, Scottsdale, AZ 85253, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name 1525 East Taft - Operator, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201715910066
Date Filed June 7, 2017
Company Age 7 years 10 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 06/30/2023
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2020

The data on 1525 East Taft - Operator, 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

8501 N Scottsdale Rd Suite 255
Scottsdale, AZ 85253

Mailing Address

8501 N Scottsdale Rd Suite 255
Scottsdale, AZ 85253

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/22/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d11367
To:

Event Type System Amendment - FTB Suspended
Filed Date 10/1/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 5/13/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19b86500
To:

Event Type Initial Filing
Filed Date 6/7/2017
Effective Date
Description

Document Images

No Document Images