Suspended - FTB/SOS
Updated 3/24/2025 8:13:04 PM

4036 Lone Tree Way, LLC

4036 Lone Tree Way, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 23, 2017, under the California Secretary of State’s registration number 201705410622. It is currently listed as an suspendedftbsos entity.

The principal and mailing address of 4036 Lone Tree Way, LLC is 23623 N Scottsdale Rd Ste D-3250, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Chris Shane serves as the registered agent for the company, located at 500 S Sepulveda Blvd Ste 304, Manhattan Beach, CA 90266, handling all compliance and official matters for company.

Filing information

Company Name 4036 Lone Tree Way, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201705410622
Date Filed February 23, 2017
Company Age 8 years 2 months
State AZ
Status Suspended - FTB/SOS
Formed In California
Statement of Info Due Date 02/28/2019
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/05/2019

The data on 4036 Lone Tree Way, 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

23623 N Scottsdale Rd Ste D-3250
Scottsdale, AZ 85255

Mailing Address

23623 N Scottsdale Rd Ste D-3250
Scottsdale, AZ 85255

Agent

Individual
Chris Shane
500 S Sepulveda Blvd Ste 304
Manhattan Beach, CA 90266

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 10/1/2020
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 9/5/2019
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 6/5/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 6/5/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/6/2019
Effective Date
Description
More...

Document Images