Active
Updated 3/31/2025 12:00:00 AM

Aim Chasis LLC

Aim Chasis LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 19, 2016, under the California Secretary of State’s registration number 201620810443. It is currently listed as an active entity.

The principal and mailing address of Aim Chasis LLC is 7320 E Butherus Dr. Ste 201, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, located at 2170 Gateway Oaks Drive Suite 150n, Sacramento, CA 95833, handling all compliance and official matters for company.

Filing information

Company Name Aim Chasis LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201620810443
Date Filed July 19, 2016
Company Age 9 years
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business TRANSPORTATION AND LOGISTICS SERVICE

The data on Aim Chasis LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

7320 E Butherus Dr. Ste 201
Scottsdale, AZ 85260

Mailing Address

7320 E Butherus Dr. Ste 201
Scottsdale, AZ 85260

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
2170 Gateway Oaks Drive Suite 150n
Sacramento, CA 95833

Principal(s)

Manager
Flexi-van Leasing, LLC
7320 E Butherus Dr. Ste 201
Scottsdale, AZ 85260

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/25/2024
Effective Date
Description

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Principal Address 1
From: 7320 E Butherus Dr. Ste 201
To: 7320 E Butherus Dr.

Principal Address 2
From:
To: Ste 201

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 7/20/2022
Effective Date
Description

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/3/2020
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 2/27/2019
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 12/3/2018
Effective Date
Description
More...

Document Images

No Document Images