Terminated
Updated 3/27/2025 12:22:35 AM

Cah 2015-1 Equity Owner, LLC

Cah 2015-1 Equity Owner, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 14, 2015, under the California Secretary of State’s registration number 201501710077. It is currently listed as an terminated entity.

The principal and mailing address of Cah 2015-1 Equity Owner, LLC is 8665 E Hatford 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 2015-1 Equity Owner, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201501710077
Date Filed January 14, 2015
Company Age 10 years 3 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 06/14/2019

The data on Cah 2015-1 Equity Owner, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

8665 E Hatford Dr Ste 200
Scottsdale, AZ 85255

Mailing Address

8665 E Hatford 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 Termination
Filed Date 6/14/2019
Effective Date 6/14/2019
Description
Event Type System Amendment - Pending Suspension
Filed Date 5/7/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 5/7/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/6/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 11/30/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: 16348696
To:

More...

Document Images