Active
Updated 3/24/2025 11:16:40 PM

Community Care Health Network, LLC

Community Care Health Network, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 11, 2017, under the California Secretary of State’s registration number 201713110478. It is currently listed as an active entity.

The principal and mailing address of Community Care Health Network, LLC is 9201 E. Mountain View, Ste 22, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Community Care Health Network, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201713110478
Date Filed May 11, 2017
Company Age 7 years 11 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Community Care Health Network, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

9201 E. Mountain View, Ste 22
Scottsdale, AZ 85258

Mailing Address

9201 E. Mountain View, Ste 22
Scottsdale, AZ 85258

Agent

1505 Corporation
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 5/22/2023
Effective Date
Description

Principal Address 1
From: 9201 E. Mountain View, Ste 22
To: 9201 E. Mountain View

Principal Address 2
From:
To: Ste 22

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 5/10/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c44049
To:

Event Type Initial Filing
Filed Date 5/11/2017
Effective Date
Description

Document Images

No Document Images