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.
Terminated
Updated 3/24/2025 10:55:39 PM
Cadence Sl Orange, LLC
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
Scottsdale, AZ 85253
Mailing Address
8501 N Scottsdale Rd Suite 255
Scottsdale, AZ 85253
Scottsdale, AZ 85253
Agent
1505 Corporation
Registered Agent Solutions, Inc.
Registered Agent Solutions, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Adam Saldana
720 14th Street, Sacramento, CA
720 14th Street, Sacramento, CA
Alvin Sayre
720 14th Street, Sacramento, CA
720 14th Street, Sacramento, CA
Angela Castillo
720 14th Street, Sacramento, CA
720 14th Street, Sacramento, CA
Carol Hunter
720 14th Street, Sacramento, CA
720 14th Street, Sacramento, CA
Emily Rendon
720 14th Street, Sacramento, CA
720 14th Street, Sacramento, CA
Jackson Yang
720 14th Street, Sacramento, CA
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
Other companies in Scottsdale