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.
Terminated
Updated 3/27/2025 12:22:35 AM
Cah 2015-1 Equity Owner, LLC
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
Scottsdale, AZ 85255
Mailing Address
8665 E Hatford Dr Ste 200
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Agent
1505 Corporation
C T Corporation System
C T Corporation System
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Alberto Damonte
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Amanda Garcia
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Carlos Paz
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Daisy Montenegro
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Diana Ruiz
330 N Brand Blvd, Glendale, Ca
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
Termination
6/14/2019
Statement of Information
11/30/2016
Statement of Information
5/31/2016
Initial Filing
1/14/2015
Other companies in Scottsdale