Terminated
Updated 3/26/2025 3:43:54 AM

Carsitz Properties, LLC

Carsitz Properties, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 2, 2016, under the California Secretary of State’s registration number 201625610421. It is currently listed as an terminated entity.

The principal and mailing address of Carsitz Properties, LLC is 17632 N. 56th Way, Scottsdale, AZ 85254, 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.

Filing information

Company Name Carsitz Properties, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201625610421
Date Filed September 2, 2016
Company Age 8 years 8 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/16/2019

The data on Carsitz Properties, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

17632 N. 56th Way
Scottsdale, AZ 85254

Mailing Address

17632 N. 56th Way
Scottsdale, AZ 85254

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/16/2019
Effective Date 12/16/2019
Description
Event Type Statement of Information
Filed Date 7/2/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18c27020
To:

Event Type Statement of Information
Filed Date 10/5/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17a90976
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/15/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 9/2/2016
Effective Date
Description

Document Images