Active
Updated 1/7/2025 6:50:50 AM

Chapter 2 Investments, LLC

Chapter 2 Investments, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 15, 2013, under the California Secretary of State’s registration number 201322810178. It is currently listed as an active entity.

The principal and mailing address of Chapter 2 Investments, LLC is 4400 N Scottsdale Rd, Ste 9-289, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, California Registered Agent Inc serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Chapter 2 Investments, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201322810178
Date Filed August 15, 2013
Company Age 11 years 8 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Chapter 2 Investments, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

4400 N Scottsdale Rd, Ste 9-289
Scottsdale, AZ 85251

Mailing Address

4400 N Scottsdale Rd, Ste 9-289
Scottsdale, AZ 85251

Agent

1505 Corporation
California Registered Agent Inc

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/28/2024
Effective Date
Description

Principal Address 1
From: 701 Loma Drive
To: 4400 N Scottsdale Rd

Principal Address 2
From:
To: Ste 9-289

Principal City
From: Hermosa Beach
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 90254
To: 85251

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

CRA Changed
From: James E Press 701 Loma Drive hermosa Beach, CA 90254
To: California Registered Agent Inc 1401 21st Street Suite 370 sacramento, CA 95811

Event Type Statement of Information
Filed Date 12/29/2022
Effective Date
Description

Principal Address 1
From: 321 Ennisbrook Drive
To: 701 Loma Drive

Principal City
From: Montecito
To: Hermosa Beach

Principal Postal Code
From: 93108
To: 90254

Labor Judgement
From:
To: N

CRA Changed
From: Ronald S Berg 321 Ennisbrook Drive montecito, CA 93108
To: James E Press 701 Loma Drive hermosa Beach, CA 90254

Event Type Initial Filing
Filed Date 8/15/2013
Effective Date
Description

Document Images