Active
Updated 3/24/2025 10:58:22 PM

Ashton Woods Arizona L.L.C.

Ashton Woods Arizona L.L.C. is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 26, 2017, under the California Secretary of State’s registration number 201712310411. It is currently listed as an active entity.

The principal address of Ashton Woods Arizona L.L.C. is 8655 Via De Venture, Suite F-250, Scottsdale, AZ 85258 and mailing address is 3820 Mansell Road, Suite 400, Alpharetta, GA 30022, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Ashton Woods Arizona L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201712310411
Date Filed April 26, 2017
Company Age 8 years
State AZ
Status Active
Formed In Nevada
Statement of Info Due Date 04/30/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ashton Woods Arizona L.L.C. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

8655 Via De Venture, Suite F-250
Scottsdale, AZ 85258

Mailing Address

3820 Mansell Road, Suite 400
Alpharetta, GA 30022

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/21/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2025 12:00:00 Am
To: 4/30/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 8/3/2023
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/6/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/7/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 4/26/2017
Effective Date
Description

Document Images