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

Az Mortgage Group LLC

Az Mortgage Group LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 26, 2020, under the California Secretary of State’s registration number 202017810868. It is currently listed as an active entity.

The principal and mailing address of Az Mortgage Group LLC is 7010 E Acoma Dr. Ste 101, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, United Agent Group Inc. serves as the registered agent for the company, located at 7801 Folsom Boulevard #202, Sacramento, CA 95826, handling all compliance and official matters for company.

Filing information

Company Name Az Mortgage Group LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202017810868
Date Filed June 26, 2020
Company Age 5 years 1 month
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 MORTGAGE BROKER

The data on Az Mortgage Group 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

7010 E Acoma Dr. Ste 101
Scottsdale, AZ 85254

Mailing Address

7010 E Acoma Dr. Ste 101
Scottsdale, AZ 85254

Agent

1505 Corporation
United Agent Group Inc.
7801 Folsom Boulevard #202
Sacramento, CA 95826

Principal(s)

Manager
Ryan Spencer
7010 E Acoma Dr. Ste 101
Scottsdale, AZ 85254

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/9/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

CRA Changed
From: Sundoc Filings 7801 Folsom Blvd Suite 202 sacramento, CA 95826
To: United Agent Group Inc. 7801 Folsom Boulevard, #202 sacramento, CA 95826

Event Type Statement of Information
Filed Date 5/5/2022
Effective Date
Description

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/26/2020
Effective Date
Description

Document Images