Forfeited - FTB
Updated 3/24/2025 4:25:05 AM

Cadence Sl Windham Fresno, LLC

Cadence Sl Windham Fresno, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 27, 2018, under the California Secretary of State’s registration number 201824210265. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Cadence Sl Windham Fresno, 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 Windham Fresno, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201824210265
Date Filed August 27, 2018
Company Age 6 years 8 months
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 08/31/2024
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/03/2022

The data on Cadence Sl Windham Fresno, 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 Statement of Information
Filed Date 8/23/2022
Effective Date
Description

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Forfeited
Filed Date 1/3/2022
Effective Date
Description
Event Type Statement of Information
Filed Date 8/1/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20d05377
To:

Event Type Initial Filing
Filed Date 8/27/2018
Effective Date
Description

Document Images

No Document Images