Terminated
Updated 3/27/2025 2:17:08 PM

Agri Lending Club, LLC

Agri Lending Club, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 10, 2015, under the California Secretary of State’s registration number 201534910082. It is currently listed as an terminated entity.

The principal address of Agri Lending Club, LLC is 8989 Gainey Center Dr # 109, Scottsdale, AZ 85258 and mailing address is 1515 E Missouri Ave Ste 203, Phoenix, AZ 85014, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Agri Lending Club, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201534910082
Date Filed December 10, 2015
Company Age 9 years 5 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 10/01/2019

The data on Agri Lending Club, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

8989 Gainey Center Dr # 109
Scottsdale, AZ 85258

Mailing Address

1515 E Missouri Ave Ste 203
Phoenix, AZ 85014

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/1/2019
Effective Date 10/1/2019
Description
Event Type Statement of Information
Filed Date 10/20/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17b15761
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 12/10/2015
Effective Date
Description

Document Images