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

CA 1510 Oceanfront, LLC

CA 1510 Oceanfront, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 13, 2022, under the California Secretary of State’s registration number 202250210587. It is currently listed as an active entity.

The principal and mailing address of CA 1510 Oceanfront, LLC is 14747 N. Northsight Blvd Suite 111-431, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name CA 1510 Oceanfront, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202250210587
Date Filed April 13, 2022
Company Age 3 years 3 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Real Estate Holding Company

The data on CA 1510 Oceanfront, 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

14747 N. Northsight Blvd Suite 111-431
Scottsdale, AZ 85260

Mailing Address

14747 N. Northsight Blvd Suite 111-431
Scottsdale, AZ 85260

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Chris Erblich
14747 N. Northsight Blvd Suite 111-431
Scottsdale, AZ 85260
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/7/2024
Effective Date
Description

Principal Address 1
From: 1510 E. Oceanfront
To: 14747 N. Northsight Blvd

Principal Address 2
From:
To: Suite 111-431

Principal City
From: Newport Beach
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92661
To: 85260

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/13/2022
Effective Date
Description

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 4/13/2022
Effective Date
Description

Document Images