Active
Updated 3/21/2025 6:56:06 AM

Caliber Services, LLC

Caliber Services, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 10, 2020, under the California Secretary of State’s registration number 202005710092. It is currently listed as an active entity.

The principal and mailing address of Caliber Services, LLC is 8901 E. Mountain View Road, Suite 150, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Caliber Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202005710092
Date Filed February 10, 2020
Company Age 5 years 2 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Caliber Services, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

8901 E. Mountain View Road, Suite 150
Scottsdale, AZ 85258

Mailing Address

8901 E. Mountain View Road, Suite 150
Scottsdale, AZ 85258

Agent

1505 Corporation
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 Statement of Information
Filed Date 12/29/2023
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 11/3/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f78749
To:

Event Type Initial Filing
Filed Date 2/10/2020
Effective Date
Description

Document Images

No Document Images