Terminated
Updated 3/28/2025 2:35:09 PM

Cah Property Management, LLC

Cah Property Management, 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 201405810116. It is currently listed as an terminated entity.

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

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Cah Property Management, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201405810116
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 07/27/2017

The data on Cah Property Management, 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
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 7/27/2017
Effective Date 7/27/2017
Description
Event Type Statement of Information
Filed Date 2/29/2016
Effective Date
Description
Event Type Statement of Information
Filed Date 6/3/2014
Effective Date
Description
Event Type Initial Filing
Filed Date 2/25/2014
Effective Date
Description

Document Images