Terminated
Updated 3/23/2025 12:41:49 AM

Achievers Mortgage, LLC

Achievers Mortgage, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 24, 2019, under the California Secretary of State’s registration number 201915610365. It is currently listed as an terminated entity.

The principal and mailing address of Achievers Mortgage, LLC is 3500 N. Hayden Rd. #1302, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, Maria Stewart serves as the registered agent for the company, located at 1141 Buckingham Dr., Unit D, Costa Mesa, CA 92626, handling all compliance and official matters for company.

Filing information

Company Name Achievers Mortgage, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201915610365
Date Filed May 24, 2019
Company Age 5 years 11 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/23/2024

The data on Achievers Mortgage, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

3500 N. Hayden Rd. #1302
Scottsdale, AZ 85251

Mailing Address

3500 N. Hayden Rd. #1302
Scottsdale, AZ 85251

Agent

Individual
Maria Stewart
1141 Buckingham Dr., Unit D
Costa Mesa, CA 92626

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 3/23/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 3/23/2024 12:51:44 Pm

Event Type Statement of Information
Filed Date 8/20/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e32443
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 9/19/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19d58102
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/5/2019
Effective Date
Description
More...

Document Images