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

Amh CA Series Ii, LLC

Amh CA Series Ii, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 14, 2019, under the California Secretary of State’s registration number 201929510008. It is currently listed as an active entity.

The principal and mailing address of Amh CA Series Ii, LLC is 14358 N Frank Lloyd Wright Blvd, Suite 4, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, National Registered Agents, Inc. serves as the registered agent for the company, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name Amh CA Series Ii, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201929510008
Date Filed October 14, 2019
Company Age 5 years 9 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business pass through management entity

The data on Amh CA Series Ii, 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

14358 N Frank Lloyd Wright Blvd, Suite 4
Scottsdale, AZ 85260

Mailing Address

14358 N Frank Lloyd Wright Blvd, Suite 4
Scottsdale, AZ 85260

Agent

1505 Corporation
National Registered Agents, Inc.
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Amh Series Ii Holdings, Inc.
14358 N Frank Lloyd Wright Blvd, Ste 4
Scottsdale, AZ 85260
Chief Executive Officer
Jason Blackwood
14358 N Frank Lloyd Wright Blvd, Suite 4
Scottsdale, AZ 85260
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/16/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 1/31/2023
Effective Date
Description

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/9/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/4/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 10/14/2019
Effective Date
Description

Document Images