Terminated
Updated 3/28/2025 4:14:05 PM

Clear Vista Management, LLC

Clear Vista Management, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 1, 2014, under the California Secretary of State’s registration number 201409710324. It is currently listed as an terminated entity.

The principal and mailing address of Clear Vista Management, LLC is 17470 N Pacesetter Way, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Bret Maidman serves as the registered agent for the company, located at 1600 Dove St Ste 325, Newport Beach, CA 92660, handling all compliance and official matters for company.

Filing information

Company Name Clear Vista Management, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201409710324
Date Filed April 1, 2014
Company Age 11 years 1 month
State AZ
Status Terminated
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/01/2024

The data on Clear Vista Management, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

17470 N Pacesetter Way
Scottsdale, AZ 85255

Mailing Address

17470 N Pacesetter Way
Scottsdale, AZ 85255

Agent

Individual
Bret Maidman
1600 Dove St Ste 325
Newport Beach, CA 92660

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 5/1/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/1/2024 12:19:49 Pm

Event Type Statement of Information
Filed Date 9/15/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20d70126
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/9/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 6/5/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19c18439
To:

Event Type Initial Filing
Filed Date 4/1/2014
Effective Date
Description

Document Images