Campus Cmh, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 24, 2014, under the California Secretary of State’s registration number 201432910032. It is currently listed as an terminated entity.
The principal and mailing address of Campus Cmh, LLC is 15029 N Thompson Peak Pkwy B111, Scottsdale, AZ 85260, where all official business activities and communication are managed.
For legal purposes, serves as the registered agent for the company, located at Agent Resigned Or Invalid, , handling all compliance and official matters for company.
Terminated
Updated 3/29/2025 1:45:53 AM
Campus Cmh, LLC
Filing information
Company Name
Campus Cmh, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201432910032
Date Filed
November 24, 2014
Company Age
10 years 5 months
State
AZ
Status
Terminated
Formed In
Delaware
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Not Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
03/29/2019
The data on Campus Cmh, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.
Contact details
Principal Address
15029 N Thompson Peak Pkwy B111
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Mailing Address
15029 N Thompson Peak Pkwy B111
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Agent
Individual
Agent Resigned Or Invalid
Agent Resigned Or Invalid
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
3/29/2019
Effective Date
3/29/2019
Description
Event Type
System Amendment - Pending Suspension
Filed Date
2/6/2019
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
2/6/2019
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
12/5/2018
Effective Date
Description
Event Type
Legacy Amendment
Filed Date
12/4/2017
Effective Date
12/4/2017
Description
Legacy Comment
From: Agent_name, Pages_amended
To:
More...
Document Images
Termination
3/29/2019
Legacy Amendment
12/4/2017
Statement of Information
1/20/2017
Initial Filing
11/24/2014
Other companies in Scottsdale