Active
Updated 3/20/2025 6:27:59 AM

Black Rock Store Operations LLC

Black Rock Store Operations LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 22, 2021, under the California Secretary of State’s registration number 202117510694. It is currently listed as an active entity.

The principal and mailing address of Black Rock Store Operations LLC is 9170 E Bahia Drive, Suite 101, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Black Rock Store Operations LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202117510694
Date Filed June 22, 2021
Company Age 3 years 10 months
State AZ
Status Active
Formed In Oregon
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Black Rock Store Operations LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

9170 E Bahia Drive, Suite 101
Scottsdale, AZ 85260

Mailing Address

9170 E Bahia Drive, Suite 101
Scottsdale, AZ 85260

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/28/2024
Effective Date
Description
Event Type Statement of Information
Filed Date 6/22/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

CRA Changed
From: Unisearch, Inc. 4 Venture Ste 280 irvine, CA 92618
To: Cogency Global Inc. 1325 J Street Suite 1550 sacramento, CA 95814

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 6/22/2021
Effective Date
Description

Document Images