Active
Updated 2/26/2025 4:07:14 PM

Arizona Seller Financing, LLC

Arizona Seller Financing, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 19, 2022, under the California Secretary of State’s registration number 202252018713. It is currently listed as an active entity.

The principal and mailing address of Arizona Seller Financing, LLC is 8111 E Thomas Rd Suite 102, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, Paracorp Incorporated serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Arizona Seller Financing, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202252018713
Date Filed August 19, 2022
Company Age 2 years 8 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 08/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Arizona Seller Financing, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

Contact details

Principal Address

8111 E Thomas Rd Suite 102
Scottsdale, AZ 85251

Mailing Address

8111 E Thomas Rd Suite 102
Scottsdale, AZ 85251

Agent

1505 Corporation
Paracorp Incorporated

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

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alexandra Laffey
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Ayanna Anderson
2804 Gateway Oaks Dr., Sacramento, CA

Bahar Shajareh
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/8/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 11/30/2023
Effective Date
Description

Standing – Agent
From: Not Good
To: Good

Annual Report Due Date
From: 11/17/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: No Agent agent Resigned Or Invalid ,
To: Paracorp Incorporated 2804 Gateway Oaks Drive Suite 100 sacramento, CA 95833

Event Type Agent Resignation
Filed Date 9/25/2023
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Paracorp Incorporated 2804 Gateway Oaks Dr #100 sacramento, CA 95833
To: No Agent agent Resigned Or Invalid ,

Event Type Initial Filing
Filed Date 8/19/2022
Effective Date
Description

Document Images