Terminated
Updated 3/24/2025 10:55:39 PM

Cadence Sl Orange, LLC

Cadence Sl Orange, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 2, 2017, under the California Secretary of State’s registration number 201712210479. It is currently listed as an terminated entity.

The principal and mailing address of Cadence Sl Orange, LLC is 8501 N Scottsdale Rd Suite 255, Scottsdale, AZ 85253, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Cadence Sl Orange, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201712210479
Date Filed May 2, 2017
Company Age 8 years
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/29/2021

The data on Cadence Sl Orange, 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

8501 N Scottsdale Rd Suite 255
Scottsdale, AZ 85253

Mailing Address

8501 N Scottsdale Rd Suite 255
Scottsdale, AZ 85253

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/29/2021
Effective Date 12/29/2021
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 4/1/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19b31440
To:

More...

Document Images

No Document Images