Terminated
Updated 3/24/2025 4:08:10 AM

Britannia Mezz Borrower, LLC

Britannia Mezz Borrower, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 22, 2018, under the California Secretary of State’s registration number 201823510039. It is currently listed as an terminated entity.

The principal and mailing address of Britannia Mezz Borrower, LLC is 17470 North Pacesetter Way, Scottsdale, AZ 85255, 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 Britannia Mezz Borrower, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201823510039
Date Filed August 22, 2018
Company Age 6 years 8 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/30/2023

The data on Britannia Mezz Borrower, LLC 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

17470 North Pacesetter Way
Scottsdale, AZ 85255

Mailing Address

17470 North Pacesetter Way
Scottsdale, AZ 85255

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 Termination
Filed Date 3/30/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 3/30/2023 10:23:12 Am

Event Type Statement of Information
Filed Date 7/25/2022
Effective Date
Description

Principal State
From: Ar
To: Az

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

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 8/5/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20d10377
To:

Event Type Initial Filing
Filed Date 8/22/2018
Effective Date
Description

Document Images

No Document Images