Forfeited - FTB
Updated 3/20/2025 3:11:11 AM

Cadence Sl Royale, LLC

Cadence Sl Royale, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 28, 2021, under the California Secretary of State’s registration number 202112511373. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Cadence Sl Royale, LLC is 8501 N Scottsdale Rd Ste 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 Royale, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202112511373
Date Filed April 28, 2021
Company Age 4 years
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 04/30/2023
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/03/2025

The data on Cadence Sl Royale, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

8501 N Scottsdale Rd Ste 255
Scottsdale, AZ 85253

Mailing Address

8501 N Scottsdale Rd Ste 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 System Amendment - FTB Forfeited
Filed Date 3/3/2025
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 6/1/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 6/30/2021 12:00:00 Am
To: 04/30/2023 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 4/28/2021
Effective Date
Description

Document Images