Terminated
Updated 3/28/2025 2:37:19 PM

Cah 2014-1 Borrower, LLC

Cah 2014-1 Borrower, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 25, 2014, under the California Secretary of State’s registration number 201405810423. It is currently listed as an terminated entity.

The principal and mailing address of Cah 2014-1 Borrower, LLC is 8665 E Hartford Dr Ste 200, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Cah 2014-1 Borrower, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201405810423
Date Filed February 25, 2014
Company Age 11 years 2 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/21/2018

The data on Cah 2014-1 Borrower, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

8665 E Hartford Dr Ste 200
Scottsdale, AZ 85255

Mailing Address

8665 E Hartford Dr Ste 200
Scottsdale, AZ 85255

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/21/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18a66862
To:

Event Type Termination
Filed Date 2/21/2018
Effective Date 2/21/2018
Description
Event Type Statement of Information
Filed Date 11/30/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: 16348694
To:

Event Type Initial Filing
Filed Date 2/25/2014
Effective Date
Description

Document Images