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

Altis Sport LLC

Altis Sport LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 29, 2016, under the California Secretary of State’s registration number 201628010245. It is currently listed as an active entity.

The principal address of Altis Sport LLC is 6011 E Redfield Rd, Scottsdale, AZ 85254-3101 and mailing address is Po Box 71575, Phoenix, AZ 85050, where all official business activities and communication are managed.

For legal purposes, Nick Ward serves as the registered agent for the company, located at 927 South Lake Tahoe Blvd, South Lake Tahoe, CA 96150, handling all compliance and official matters for company.

Filing information

Company Name Altis Sport LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201628010245
Date Filed September 29, 2016
Company Age 8 years 10 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 HEALTH AND FITNESS

The data on Altis Sport 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

6011 E Redfield Rd
Scottsdale, AZ 85254-3101

Mailing Address

Po Box 71575
Phoenix, AZ 85050

Agent

Individual
Nick Ward
927 South Lake Tahoe Blvd
South Lake Tahoe, CA 96150

Principal(s)

Manager
John Godina
24892 N 107th Way
Scottsdale, AZ 85255
Manager
Kevin Tyler
6011 E Redfield Road
Scottsdale, AZ 85254
Manager
Stuart Mcmillan
18525 N Scottsdale Road, #4031
Scottsdale, AZ 85255
Chief Executive Officer
Stuart Mcmillan
18525 N Scottsdale Road, #4031
Scottsdale, AZ 85255

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/23/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20d83976
To:

Event Type Statement of Information
Filed Date 10/25/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18d56470
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/3/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/15/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 9/29/2016
Effective Date
Description

Document Images