Active - Pending Termination
Updated 3/22/2025 11:08:40 AM

78201 Amboy Rd LLC

78201 Amboy Rd LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 30, 2020, under the California Secretary of State’s registration number 202033610019. It is currently listed as an activependingtermination entity.

The principal and mailing address of 78201 Amboy Rd LLC is 7001 N. Scottsdale Rd. Ste. 2050, Scottsdale, AZ 85253, where all official business activities and communication are managed.

For legal purposes, Capitol Corporate Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name 78201 Amboy Rd LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202033610019
Date Filed November 30, 2020
Company Age 4 years 5 months
State AZ
Status Active - Pending Termination
Formed In California
Statement of Info Due Date 11/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on 78201 Amboy Rd LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

7001 N. Scottsdale Rd. Ste. 2050
Scottsdale, AZ 85253

Mailing Address

7001 N. Scottsdale Rd. Ste. 2050
Scottsdale, AZ 85253

Agent

1505 Corporation
Capitol Corporate Services, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/11/2024
Effective Date
Description

Principal Address 1
From: 11150 Santa Monica Blvd., Ste. 1400
To: 7001 N. Scottsdale Rd. Ste. 2050

Principal City
From: Los Angeles
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 90025
To: 85253

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2026 12:00:00 Am

Event Type Election to Terminate
Filed Date 3/4/2024
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 10/19/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type Amendment - Name Change Only
Filed Date 6/23/2021
Effective Date 6/23/2021
Description

Legacy Comment
From: Calif Name Amended From: 870 Broadway LLC
To: Calif Name Amended To: 78201 Amboy Rd LLC

Event Type Initial Filing
Filed Date 11/30/2020
Effective Date
Description

Document Images

No Document Images