Active
Updated 7/15/2025 12:00:00 AM

Ae3v, LLC

Ae3v, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 3, 2013, under the California Secretary of State’s registration number 201314210155. It is currently listed as an active entity.

The principal address of Ae3v, LLC is 7373 E Doubletree Ranch Rd, Suite B-165, Scottsdale, AZ 85258 and mailing address is 4900 Hopyard Rd, Ste 100, Pleasanton, CA 94588, where all official business activities and communication are managed.

For legal purposes, Derek Simmons serves as the registered agent for the company, located at 3574 Capoterra Way, Dublin, CA 94568, handling all compliance and official matters for company.

Filing information

Company Name Ae3v, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201314210155
Date Filed May 3, 2013
Company Age 12 years 3 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business CONTRACTOR

The data on Ae3v, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

7373 E Doubletree Ranch Rd, Suite B-165
Scottsdale, AZ 85258

Mailing Address

4900 Hopyard Rd, Ste 100
Pleasanton, CA 94588

Agent

Individual
Derek Simmons
3574 Capoterra Way
Dublin, CA 94568

Principal(s)

Manager
Aden Watts
5192 Star Dance Cir
Roseville, CA 95747
Manager
Derek Simmons
3574 Capoterra Way
Dublin, CA 94568

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/4/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c37097
To:

Event Type System Amendment - SOS Revivor
Filed Date 1/22/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 1/19/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18a25469
To:

Event Type Legacy Amendment
Filed Date 1/19/2018
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 9/15/2017
Effective Date
Description
More...

Document Images