Active
Updated 3/20/2025 1:37:05 AM

Carmelina 242, LLC

Carmelina 242, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 1, 2021, under the California Secretary of State’s registration number 202110510863. It is currently listed as an active entity.

The principal and mailing address of Carmelina 242, LLC is 14614 N Kierland Blvd, Ste 100, Scottsdale, AZ 85254, 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 Carmelina 242, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202110510863
Date Filed April 1, 2021
Company Age 4 years 1 month
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 04/30/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Carmelina 242, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

14614 N Kierland Blvd, Ste 100
Scottsdale, AZ 85254

Mailing Address

14614 N Kierland Blvd, Ste 100
Scottsdale, AZ 85254

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 Statement of Information
Filed Date 2/3/2025
Effective Date
Description

Principal Address 1
From: 11601 Wilshire Blvd, Ste 1400
To: 14614 N Kierland Blvd, Ste 100

Principal City
From: Los Angeles
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 90025
To: 85254

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2027 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: National Registered Agents, Inc. 28 Liberty Street new York, NY 10005
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Statement of Information
Filed Date 9/27/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e97870
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 4/1/2021
Effective Date
Description

Document Images