Terminated
Updated 3/22/2025 10:06:00 PM

Chayan Financial LLC

Chayan Financial LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 2, 2019, under the California Secretary of State’s registration number 201909510267. It is currently listed as an terminated entity.

The principal and mailing address of Chayan Financial LLC is 23783 N 113th Pl, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Jeff Ewan serves as the registered agent for the company, located at 4180 La Jolla Village Drive Suite 300, La Jolla, CA 92037, handling all compliance and official matters for company.

Filing information

Company Name Chayan Financial LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201909510267
Date Filed April 2, 2019
Company Age 6 years 1 month
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/23/2024

The data on Chayan Financial LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

23783 N 113th Pl
Scottsdale, AZ 85255

Mailing Address

23783 N 113th Pl
Scottsdale, AZ 85255

Agent

Individual
Jeff Ewan
4180 La Jolla Village Drive Suite 300
La Jolla, CA 92037

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/23/2024
Effective Date
Description

CRA Changed
From: Bryan Faith 1514 Moffett St, Suite C salinas, CA 93905
To: Jeff Ewan 4180 La Jolla Village Drive la Jolla, CA 92037

Event Type Statement of Information
Filed Date 6/21/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Daniel Faith 1514 Moffett St, Suite C salinas, CA 93905
To: Bryan Faith 1514 Moffett St, Suite C salinas, CA 93905

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/3/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 4/2/2019
Effective Date
Description

Document Images