Terminated
Updated 3/28/2025 12:02:55 PM

5942-5948 Echo Property LLC

5942-5948 Echo Property LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 15, 2014, under the California Secretary of State’s registration number 201429010119. It is currently listed as an terminated entity.

The principal and mailing address of 5942-5948 Echo Property LLC is 9766 E Turquoise Ave, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Michael Elson serves as the registered agent for the company, located at 16133 Ventura Blvd #700, Encino, CA 91436, handling all compliance and official matters for company.

Filing information

Company Name 5942-5948 Echo Property LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201429010119
Date Filed October 15, 2014
Company Age 10 years 6 months
State AZ
Status Terminated
Formed In California
Statement of Info Due Date 10/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/10/2023

The data on 5942-5948 Echo Property LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

9766 E Turquoise Ave
Scottsdale, AZ 85258

Mailing Address

9766 E Turquoise Ave
Scottsdale, AZ 85258

Agent

Individual
Michael Elson
16133 Ventura Blvd #700
Encino, CA 91436

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/10/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 10/10/2023 5:00:00 Pm

Event Type System Amendment - FTB Restore
Filed Date 9/20/2022
Effective Date
Description

Filing Status
From: Suspended - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Inactive Date
From: Sep 1 2021 12:00am
To:

Event Type Statement of Information
Filed Date 9/16/2022
Effective Date
Description

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

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Suspended
Filed Date 9/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 7/6/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20410444
To:

More...

Document Images

2/22/2019 - Legacy Amendment