Terminated
Updated 3/27/2025 1:02:55 PM

Britannia Property Owner, LLC

Britannia Property Owner, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 27, 2015, under the California Secretary of State’s registration number 201530310169. It is currently listed as an terminated entity.

The principal and mailing address of Britannia Property Owner, LLC is 17470 N 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 Property Owner, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201530310169
Date Filed October 27, 2015
Company Age 9 years 6 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 09/25/2023

The data on Britannia Property Owner, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

17470 N Pacesetter Way
Scottsdale, AZ 85255

Mailing Address

17470 N 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 9/25/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 9/25/2023 1:58:53 Pm

Event Type Statement of Information
Filed Date 9/7/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 10/12/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f27092
To:

Event Type Initial Filing
Filed Date 10/27/2015
Effective Date
Description

Document Images

No Document Images